Search icon

MID-FLORIDA SURGERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLORIDA 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: S25155
FEI/EIN Number 593081485

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

Address: 17564 U.S. HWY 441, MT. DORA, FL, 32757
Mail Address: 17564 U.S. HWY 441, MT. DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMANN JEFFREY D Vice President 17560 U.S. HWY 441, MT. DORA, FL, 32757
BAUMANN JEFFREY D Secretary 17560 U.S. HWY 441, MT. DORA, FL, 32757
BAUMANN JEFFREY D Director 17560 U.S. HWY 441, MT. DORA, FL, 32757
PANZO GREGORY J President 17560 U.S. HWY 441, MT. DORA, FL, 32757
PANZO GREGORY J Director 17560 U.S. HWY 441, MT. DORA, FL, 32757
GOLDEY STACIA H Treasurer 17560 U.S. HWY 441, MT DORA, FL, 32757
GOLDEY STACIA H Director 17560 U.S. HWY 441, MT DORA, FL, 32757
MAIZEL RAY DAVID M Vice President 17560 U.S. HWY 441, MT DORA, FL, 32757
MAIZEL RAY DAVID M Director 17560 U.S. HWY 441, MT DORA, FL, 32757
CHARLES KEITH M Vice President 17560 U.S. HWY 441, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 17564 U.S. HWY 441, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2004-04-27 17564 U.S. HWY 441, MT. DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2004-04-27 PULLUM, J. STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1330 W CITIZENS BLVD., SUITE 701, LEESBURG, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State