Search icon

SURGICAL ONCOLOGISTS OF BROWARD COUNTY, P.A. - Florida Company Profile

Company Details

Entity Name: SURGICAL ONCOLOGISTS OF BROWARD COUNTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL ONCOLOGISTS OF BROWARD COUNTY, 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: 27 Aug 2012 (13 years ago)
Document Number: P12000073436
FEI/EIN Number 46-2602628

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

Address: 2800 East Commerical Boulevard, #102, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3050 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANAKAS NICHOLAS President 3050 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
TRANAKAS NICHOLAS Secretary 3050 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
Tranakas Anna Agent 3050 NE 45th Street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2800 East Commerical Boulevard, #102, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Tranakas, Anna -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3050 NE 45th Street, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State