Search icon

PHYSICIAN'S CHOICE SURGERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN'S CHOICE SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN'S CHOICE SURGERY CENTER, 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: 01 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000029212
FEI/EIN Number 621750988

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

Address: 1435 DIVISON AVE., OCOEE, FL, 34761
Mail Address: 1435 DIVISON AVE., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER PATRICK T., IIM Director 100 W. GORE ST., STE. 405, ORLANDO, FL, 32806
ANDERSON AXEL W., IV M Director 100 W. GORE ST., STE. 405, ORLANDO, FL, 32806
ANDERSON AXEL W., IV M President 100 W. GORE ST., STE. 405, ORLANDO, FL, 32806
COX WILLIAM K Director 2881 S. DELANEY AVE, ORLANDO, FL, 32806
COX WILLIAM K Vice President 2881 S. DELANEY AVE, ORLANDO, FL, 32806
FLORIN JORGE L Director 10000 W. COLONIAL DR. STE. 288, OCOEE, FL, 34761
NOWICKI KEVIN M Director 731 E. HWY 50, CLERMONT, FL, 34711
NOWICKI KEVIN M Treasurer 731 E. HWY 50, CLERMONT, FL, 34711
SMITH RICHARD M Director 10000 W. COLONIAL DR., STE. 496, OCOEE, FL, 34761
SMITH RICHARD M Secretary 10000 W. COLONIAL DR., STE. 496, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 1435 DIVISON AVE., OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2001-02-01 1435 DIVISON AVE., OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2000-05-02 HUNTER, PATRICK T -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 100 W GORE STREET, #405, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1998-04-30
Domestic Profit Articles 1997-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State