Entity Name: | GENERAL SURGERY PROVIDER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL SURGERY PROVIDER GROUP, 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: | 26 Dec 1995 (29 years ago) |
Date of dissolution: | 15 Apr 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 1999 (26 years ago) |
Document Number: | P96000000352 |
FEI/EIN Number |
650631563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 ALTO ROAD #820, MIAMI BEACH, FL, 33140 |
Mail Address: | 4302 ALTO ROAD #820, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNGER STEPHEN W | Director | 4302 ALTO ROAD #820, MIAMI BEACH, FL, 33140 |
MINERVINI DONALD M | Director | 4302 ALTON RD., #820, MIAMI BEACH, FL |
SANTONI ERNESTO M | Director | 4302 ALTON RD., #820, MIAMI BEACH, FL |
EGOZI ISAAC M | Director | 1321 N.W. 14TH STREET, MIAMI BEACH, FL, 33125 |
GLICK GARRY L | Director | 4302 ALTON RD., #500, MIAMI BEACH, FL |
SACHER CHARLES P | Agent | 2655 LEJEUNE ROAD #1101, CORAL GABLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-04-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-04-15 |
ANNUAL REPORT | 1998-02-19 |
ANNUAL REPORT | 1997-06-05 |
DOCUMENTS PRIOR TO 1997 | 1995-12-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State