Search icon

C.V.T. SURGICAL SPECIALISTS, P.A. - Florida Company Profile

Company Details

Entity Name: C.V.T. SURGICAL SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.V.T. SURGICAL SPECIALISTS, 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: 09 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: P93000055812
FEI/EIN Number 593198448

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

Address: 1259 S Myrtle Ave, Clearwater, FL, 33756, US
Mail Address: 104 POINCIANA LANE, LARGO, FL, 33770, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKKI A. HADI Manager 104 POINCIANA LANE, LARGO, FL, 33770
HAKKI A. HADI Director 104 POINCIANA LANE, LARGO, FL, 33770
Hakki Istabrak M Treasurer 104 POINCIANA LANE, LARGO, FL, 33770
Hakki Istabrak M Agent 104 poinciana ln, Largo, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Hakki, Istabrak M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 104 poinciana ln, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1259 S Myrtle Ave, Clearwater, FL 33756 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-07-02 - -
CHANGE OF MAILING ADDRESS 2007-07-02 1259 S Myrtle Ave, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State