Search icon

COAST TO COAST HOSPITAL SURGEONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Theodorou Spero President 1040 BISCAYNE BLVD. UNIT 4403, MIAMI, FL, 33132
THEODOROU JOHN Agent 1040 BISCAYNE BLVD, MIAMI, FL, 33132

Events

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 - -

Debts

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

Documents

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