Search icon

LEE OUTPATIENT SURGICAL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: LEE OUTPATIENT SURGICAL TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE OUTPATIENT SURGICAL TEAM, 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: 13 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000096006
FEI/EIN Number 650877391

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

Address: 3210 CLEVELAND ANEUE, 100, FT MYERS, FL, 33901
Mail Address: 3210 CLEVELAND ANEUE, 100, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN JOHN C President 6981 LAKE DEVONWOOD DR, FT MYERS, FL, 33908
KAGAN JOHN C Director 6981 LAKE DEVONWOOD DR, FT MYERS, FL, 33908
ISAACSON WAYNE MD Vice President 12898 KEDLESTON CIRCLE, FORT MYERS, FL, 33912
ISAACSON WAYNE MD Director 12898 KEDLESTON CIRCLE, FORT MYERS, FL, 33912
KAGAN ELIZABETH P Agent 8191 COLLEGE PARKWAY, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 KAGAN, ELIZABETH P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8191 COLLEGE PARKWAY, SUITE 303, FT MYERS, FL 33919 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 3210 CLEVELAND ANEUE, 100, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-04-18 3210 CLEVELAND ANEUE, 100, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State