Entity Name: | CHILDRENS SURGICAL SPECIALISTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILDRENS SURGICAL SPECIALISTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 1999 (26 years ago) |
Document Number: | P99000065180 |
FEI/EIN Number |
650937338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 CRAB CAY WAY, Jupiter, FL, 33458, US |
Mail Address: | 106 CRAB CAY WAY, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE MARSHALL M | Director | 106 CRAB CAY WAY, Jupiter, FL, 33458 |
STONE MARSHALL M | Agent | 106 CRAB CAY WAY, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 1002 S Old Dixie Hwy, STE 101, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 1002 S Old Dixie Hwy, STE 101, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 1002 S Old Dixie Hwy, STE 101, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | STONE, MARSHALL MM.D. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State