Search icon

BGMC ORAL & MAXILLOFACIAL SURGEONS, P.A. - Florida Company Profile

Company Details

Entity Name: BGMC ORAL & MAXILLOFACIAL SURGEONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGMC ORAL & MAXILLOFACIAL SURGEONS, 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: 16 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000063469
FEI/EIN Number 650606439

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

Address: 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324
Mail Address: 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JOHN D President 817 UNIVERSITY DRIVE, PLANTATION, FL, 33324
CLARKE JOHN D Director 817 UNIVERSITY DRIVE, PLANTATION, FL, 33324
SULTAN LESLIE H Secretary 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324
SULTAN LESLIE H Treasurer 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324
SULTAN LESLIE H Director 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324
SULTAN LESLIE H Agent 8251 WEST BROWARD BLVD. STE 401, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2000-06-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State