Entity Name: | SURGERY CENTER OF BOCA RATON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGERY CENTER OF BOCA RATON, 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: |
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: | 13 Feb 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Mar 2009 (16 years ago) |
Document Number: | S31434 |
FEI/EIN Number |
62-1509341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 569 Brookwood Village, Suite 901, Birmingham, AL, 80237, US |
Mail Address: | 569 Brookwood Village, Suite 901, Birmingham, AL, 80237, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SO. PINE ISLAND RD., PLANTATION, FL, 33324 |
Mark Ladd W | Treasurer | 569 Brookwood Village, Birmingham, AL, 80237 |
DeWeerdt Tom W | President | 569 Brookwood Village, Birmingham, AL, 80237 |
Harbor Lea | Chairman | 569 Brookwood Village, Birmingham, AL, 80237 |
Prince Phillip | Secretary | 569 Brookwood Village, Birmingham, AL, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 569 Brookwood Village, Suite 901, Birmingham, AL 80237 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 569 Brookwood Village, Suite 901, Birmingham, AL 80237 | - |
CANCEL ADM DISS/REV | 2009-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-07-13 | SURGERY CENTER OF BOCA RATON, INC. | - |
REGISTERED AGENT NAME CHANGED | 1993-02-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-02-16 | 1200 SO. PINE ISLAND RD., PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1992-10-23 | - | - |
NAME CHANGE AMENDMENT | 1992-10-23 | HSC OF BOCA RATON, INC. | - |
EVENT CONVERTED TO NOTES | 1991-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State