Search icon

MED/SURG P.A.'S, INC. - Florida Company Profile

Company Details

Entity Name: MED/SURG P.A.'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED/SURG P.A.'S, INC. 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000060892
FEI/EIN Number 593198963

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

Address: 821 Birdie Way, Apollo Beach, FL, 33572, US
Mail Address: 821 Birdie Way, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH SCOTT A Manager 821 BIRDIE WAY, APOLLO BEACH, FL, 33572
BREWSTER DALE Agent DALE BREUSTER, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023865 WIMAUMA FAMILY HEALTH CENTER EXPIRED 2014-03-06 2019-12-31 - 821 BIRDIE WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 821 Birdie Way, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2014-02-10 821 Birdie Way, Apollo Beach, FL 33572 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 DALE BREUSTER, 3860 SUN CITY BLVD, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2007-07-02 BREWSTER, DALE -

Documents

Name Date
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State