Search icon

DIGITAL SURGICAL, PA - Florida Company Profile

Company Details

Entity Name: DIGITAL SURGICAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL SURGICAL, PA 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: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: P16000088856
FEI/EIN Number 81-4329950

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

Address: 1200 Hillsboro Mile, Apt 1303, Hillsboro Beach, FL, 33062, US
Mail Address: 1200 Hillsboro Mile, Apt 1303, Hillsboro Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PAREJA JUAN GUILLERMO Director 1200 Hillsboro Mile, Hillsboro Beach, FL, 33062
JUAN G LOPEZ DMD Agent 1200 Hillsboro Mile, Hillsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 9668 Vescovato Way, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 9668 Vescovato Way, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-05-16 9668 Vescovato Way, Boca Raton, FL 33496 -
REINSTATEMENT 2019-04-05 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 JUAN G LOPEZ DMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-08-12
REINSTATEMENT 2019-04-05
Domestic Profit 2016-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State