Search icon

ORTHOPEDIC IMPLANT PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: ORTHOPEDIC IMPLANT PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPEDIC IMPLANT PROFESSIONALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000100712
FEI/EIN Number 271518838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2293 SE 8TH STREET, POMPANO BEACH, FL, 33062, US
Mail Address: 2293 SE 8TH STREET, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO FRANK President 2293 SE 8TH STREET, POMPANO BEACH, FL, 33062
RUSSO FRANK Director 2293 SE 8TH STREET, POMPANO BEACH, FL, 33062
RUSSO FRANK M Agent 2293 SE 8TH STREET, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028892 STRYKER SOUTH FLORIDA AGENCY EXPIRED 2018-02-28 2023-12-31 - 5601 POWERLINE RD, #103, FT. LAUDERDALE, FL, 33309
G11000026296 STRYKER SOUTH FLORIDA EXPIRED 2011-03-15 2016-12-31 - 505 NW 65TH COURT #102, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 RUSSO, FRANK M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 2293 SE 8TH STREET, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-01-08 2293 SE 8TH STREET, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 2293 SE 8TH STREET, POMPANO BEACH, FL 33062 -

Documents

Name Date
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State