Search icon

CENTRAL FLORIDA SURGICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SURGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA SURGICAL ASSOCIATES, 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: 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 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000049580
FEI/EIN Number 593323855

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

Address: 5415 Lake Howell Road, Suite 175, WINTER PARK, FL, 32792, US
Mail Address: 5415 Lake Howell Road, Suite 175, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD MALCOLM H President 2828 CASA ALOMA WAY SUITE 300, WINTER PARK, FL, 32792
MCDONALD MALCOLM H Vice Treasurer 2828 CASA ALOMA WAY SUITE 300, WINTER PARK, FL, 32792
MCDONALD MALCOLM H Director 2828 CASA ALOMA WAY SUITE 300, WINTER PARK, FL, 32792
Graybeal Pamela J Agent 2512 Chinook Trail, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 5415 Lake Howell Road, Suite 175, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-08-08 5415 Lake Howell Road, Suite 175, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 Graybeal, Pamela J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2512 Chinook Trail, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State