Entity Name: | SURGICAL SPECIALISTS OF TRINITY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P12000046657 |
FEI/EIN Number | 45-5134892 |
Address: | 10751 Maple Creek Drive, Trinity, FL, 34655, US |
Mail Address: | 10751 Maple Creek Drive, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chisholm Keith G | Agent | 10751 Maple Creek Drive, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
CHISHOLM KEITH | Director | 10751 Maple Creek Drive, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-05-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-24 | Chisholm, Keith G | No data |
REINSTATEMENT | 2019-07-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-12 | 10751 Maple Creek Drive, Suite 103, Trinity, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-12 | 10751 Maple Creek Drive, Suite 103, Trinity, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-12 | 10751 Maple Creek Drive, Suite 103, Trinity, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-06-11 |
REINSTATEMENT | 2022-05-16 |
ANNUAL REPORT | 2020-08-16 |
REINSTATEMENT | 2019-07-24 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2015-09-23 |
ANNUAL REPORT | 2014-09-18 |
ANNUAL REPORT | 2013-05-12 |
Domestic Profit | 2012-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State