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 |
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 |
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 | - |
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