Search icon

AMERICAN SURGEONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 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: 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000100428
FEI/EIN Number 274270605

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

Address: 7315 HUDSON AVENUE, HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVENUE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATI ALFRED O President 7315 HUDSON AVENUE, HUDSON, FL, 34667
BONATI ALFRED O Vice President 7315 HUDSON AVENUE, HUDSON, FL, 34667
BONATI ALFRED O Director 7315 HUDSON AVENUE, HUDSON, FL, 34667
HELLER SAMUEL J Agent 200 CENTRAL AVE., 20TH FL, ST. PETERSBURG, FL, 33701

National Provider Identifier

NPI Number:
1932402757

Authorized Person:

Name:
DR. ALFRED O BONATI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7278696909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-07-07 - -
REGISTERED AGENT NAME CHANGED 2014-07-07 HELLER, SAMUEL J -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 200 CENTRAL AVE., 20TH FL, ST. PETERSBURG, FL 33701 -
AMENDMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
Amendment 2014-07-07
ANNUAL REPORT 2014-04-23
Amendment 2013-10-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State