Entity Name: | SURGICAL LASER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL LASER SYSTEMS, 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: |
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: | 22 Mar 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Dec 2005 (19 years ago) |
Document Number: | P95000023040 |
FEI/EIN Number |
593144819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Biscayne Blvd, Suite 2001, MIAMI, FL, 33132, US |
Mail Address: | 900 Biscayne Blvd, Suite 2001, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT G.R. | President | 900 Biscayne Blvd, MIAMI, FL, 33132 |
WRIGHT G R | Agent | 900 Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-25 | 900 Biscayne Blvd, Suite 2001, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 900 Biscayne Blvd, Suite 2001, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 900 Biscayne Blvd, Suite 2001, MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State