Search icon

SURGERY CENTER OF BOCA RATON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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