Entity Name: | SURGPATH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGPATH SERVICES, 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: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | P11000015453 |
FEI/EIN Number |
274932420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13804 150th Court N, Jupiter, FL, 33478, US |
Mail Address: | 13804 150th Court N, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDELL CHRISTOPHER M | President | 13804 150TH COURT N, JUPITER, FL, 33478 |
FARLEY CHRISTINE B | Agent | 4500 PGA BLVD., STE. 303-B, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 4500 PGA BLVD., STE. 303-B, PALM BEACH GARDENS, FL 33418 | - |
AMENDMENT | 2020-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 13804 150th Court N, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 13804 150th Court N, Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-03 | FARLEY, CHRISTINE B | - |
AMENDMENT | 2012-12-03 | - | - |
AMENDMENT | 2011-12-30 | - | - |
AMENDMENT | 2011-02-22 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-01-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-20 |
Amendment | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State