Search icon

SURGICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SURGICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL SOLUTIONS, 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: 25 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000083470
FEI/EIN Number 650786008

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

Address: 4160 NW 1st Ave, #58, BOCA RATON, FL, 33431, US
Mail Address: 4160 NW 1st Ave, #58, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENKHAUS DAVID J. President 4160 NW 1st Ave, BOCA RATON, FL, 33431
MENKHAUS DAVID J. Director 4160 NW 1st Ave, BOCA RATON, FL, 33431
SHARPE THOMAS L. Vice President 4160 NW 1st Ave, BOCA RATON, FL, 33431
FREEMOND TERRI Vice President 1325 SO CONGRESS AVE #212, BOYNTON BEACH, FL, 33426
Sharpe Thomas L Agent 4160 NW 1st Ave, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021130 AMBULATORY SURGICAL SOLUTIONS EXPIRED 2015-02-26 2020-12-31 - 1900 GLADES ROAD, SUITE 401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4160 NW 1st Ave, #58, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-03-12 4160 NW 1st Ave, #58, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 4160 NW 1st Ave, #58, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Sharpe, Thomas L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000413795 ACTIVE 2020-CA-010287 FIFTEENTH JUDICIAL CIRCUIT 2020-12-11 2025-12-21 $$71,840.59 SNH MEDICAL OFFICE PROPERTIES TRUST, C/O THE RMR GROUP LLC, TWO NEWTON PLACE, SUITE 300, NEWTON, MA 02458

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State