Search icon

SURGERY CENTER OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Apr 1992 (33 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P38529
FEI/EIN Number 62-1491963

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

Address: 569 Brookwood Village, Suite 901, Birmingham, AL, 35209, US
Mail Address: 569 Brookwood Village, Suite 901, Birmingham, AL, 35209, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SO. PINE ISLAND RD., PLANTATION, FL, 33324
Harbor Lea Director 569 Brookwood Village, Birmingham, AL, 35209
Prince Phillip Secretary 569 Brookwood Village, Birmingham, AL, 35209
Sharff, Jr. Richard L Treasurer 569 Brookwood Village, Birmingham, AL, 35209
DeWeerdt Tom W President 569 Brookwood Village, Birmingham, AL, 35209

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 569 Brookwood Village, Suite 901, Birmingham, AL 35209 -
CHANGE OF MAILING ADDRESS 2019-03-21 569 Brookwood Village, Suite 901, Birmingham, AL 35209 -
CANCEL ADM DISS/REV 2009-03-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-07-17 SURGERY CENTER OF VERO BEACH, INC. -
REINSTATEMENT 1999-02-19 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-02-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-02-19 1200 SO. PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State