Entity Name: | COAST TO COAST HOSPITAL SURGEONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST TO COAST HOSPITAL SURGEONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | P07000099545 |
FEI/EIN Number |
260847860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 16 N MAIN STREET, MARLBORO, NJ, 07746, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Theodorou Spero | President | 1040 BISCAYNE BLVD. UNIT 4403, MIAMI, FL, 33132 |
THEODOROU JOHN | Agent | 1040 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1040 BISCAYNE BLVD, APT 4403, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1040 BISCAYNE BLVD, APT 4403, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | THEODOROU, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1040 BISCAYNE BLVD, APT 4403, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000337751 | TERMINATED | 1000000265184 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 969.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State