Search icon

BOCA RATON SURGICAL ASSIST P.A. - Florida Company Profile

Company Details

Entity Name: BOCA RATON SURGICAL ASSIST P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA RATON SURGICAL ASSIST 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: 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000013995
FEI/EIN Number 46-2069412

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

Address: 582 N.W. 12TH TERRACE, BOCA RATON, FL, 33486, US
Mail Address: 582 N.W. 12TH TERRACE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILBUT ROBERT AJr. President 582 N.W. 12TH TERRACE, BOCA RATON, FL, 33486
MILBUT DEBORAH L Vice President 582 N.W. 12TH TERRACE, BOCA RATON, FL, 33486
MILBUT ROBERT AJr. Agent 582 N. W. 12TH TERRACE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061486 BOCA RATON SURGICAL ASSIST P.A. ACTIVE 2021-05-04 2026-12-31 - 582 NW 12TH TER, BOCA RATON,, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 MILBUT, ROBERT A, Jr. -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
Domestic Profit 2013-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State