Search icon

INNOVATIVE SURGICAL, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE SURGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE SURGICAL, 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: 28 Aug 1992 (33 years ago)
Date of dissolution: 29 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 1998 (27 years ago)
Document Number: V60684
FEI/EIN Number 650445817

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

Address: 4555 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410, US
Mail Address: 4555 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY, KEITH D President 4555 RIVERSIDE DR, PALM BEACH GARDENS, FL
LAZZARA, RICHARD J Director 4555 RIVERSIDE DR, PALM BCH GARDENS, FL
BEATY, KEITH D Agent 4555 RIVERDSIDE DR, PALM BCH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 4555 RIVERSIDE DR, PALM BCH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1997-05-07 4555 RIVERSIDE DR, PALM BCH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 4555 RIVERDSIDE DR, PALM BCH GARDENS, FL 33410 -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-05-29
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State