CHARLES S. THEOFILOS, M.D., P.A. - Florida Company Profile

Entity Name: | CHARLES S. THEOFILOS, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES S. THEOFILOS, M.D., 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: | 11 Aug 1994 (31 years ago) |
Document Number: | P94000060188 |
FEI/EIN Number |
650507081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
City: | Palm Beach Gardens |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEOFILOS CHARLES SMD | Director | 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410 |
THEOFILOS CHARLES SMD | Agent | 300 Village Square Crossing, PALM BEACH GARDENS, FL, 33410 |
THEOFILOS CHARLES SMD | President | 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410 |
THEOFILOS CHARLES SMD | Secretary | 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000175693 | THE SPINE CENTER | ACTIVE | 2009-11-16 | 2029-12-31 | - | 300 VILLAGE SQUARE CROSSING, STE 102, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | THEOFILOS, CHARLES S, MD | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES S. THEOFILOS, M.D. and CHARLES S. THEOFILOS, M.D., P.A., VS THOMAS J. PATERS | 4D2022-0958 | 2022-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Charles S. Theofilos, M.D. |
Role | Petitioner |
Status | Active |
Name | CHARLES S. THEOFILOS, M.D., P.A. |
Role | Petitioner |
Status | Active |
Representations | Jennifer Nicole Wright, Jennifer K. Thomas |
Name | Thomas J. Paters |
Role | Respondent |
Status | Active |
Representations | Philip M. Burlington, William G. Wolk |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioners have an adequate remedy on appeal if necessary. CONNER, C.J., LEVINE and KUNTZ, JJ., concur. |
Docket Date | 2022-04-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Thomas J. Paters |
Docket Date | 2022-04-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Thomas J. Paters |
Docket Date | 2022-04-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-04-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Charles S. Theofilos M.D. P.A. |
Docket Date | 2022-04-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Charles S. Theofilos M.D. P.A. |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State