Search icon

SPACE COAST NEUROSURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: SPACE COAST NEUROSURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST NEUROSURGERY, P.A. 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: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P12000013712
FEI/EIN Number 454492110

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

Address: 2263 W NEW HAVEN AVE #108, W MELBOURNE, FL, 32904
Mail Address: 2263 W NEW HAVEN AVE #108, W MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AARON D.O. President 3021 Princeton Lane, PALM BEACH GARDENS, FL, 33418
COHN BENNETT S Agent 1229-B NORTH DIXIE HWY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 2263 W NEW HAVEN AVE #108, W MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2020-09-03 2263 W NEW HAVEN AVE #108, W MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2020-09-03 COHN, BENNETT S -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 1229-B NORTH DIXIE HWY, LAKE WORTH BEACH, FL 33460 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-03-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-15
Reinstatement 2020-09-03
Admin. Diss. for Reg. Agent 2020-03-06
Reg. Agent Resignation 2019-10-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State