Search icon

BETHESDA MEDICAL/SURGICAL SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA MEDICAL/SURGICAL SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHESDA MEDICAL/SURGICAL SPECIALIST, 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: 27 Apr 1992 (33 years ago)
Date of dissolution: 02 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1999 (26 years ago)
Document Number: V32162
FEI/EIN Number 650353232

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

Address: 54 NE 4 AVE, DELRAY BEACH, FL, 33483
Mail Address: 54 NE 4 AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT B TDV 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 33435
PELZIE KENNETH G Director 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
STRAWN JOEL T Secretary 54 NE 4TH AVENUE, DELRAY BEACH, FL, 33438
STRAWN JOEL T Agent 54 NE 4 AVE, DELRAY BEACH, FL, 33483
HILL, ROBERT B. Director 2815 S SEACREST BLVD, BOYNTON BEACH, FL
HILL, ROBERT B. President 2815 S SEACREST BLVD, BOYNTON BEACH, FL
KIRK, ROGER L. Director 2815 S SEACREST BLVD, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-02 - -

Documents

Name Date
Voluntary Dissolution 1999-09-02
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State