Detail by Entity Name
Florida Profit Corporation
MEDICAL AND SURGICAL INSTITUTE OF FORT LAUDERDALE, INC.
Filing Information
K49150
65-0085616
12/05/1988
12/01/1988
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 07/01/1992
8395 WEST OAKLAND PARK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Changed: 07/01/1992
Mailing Address
Changed: 07/01/1992
8395 WEST OAKLAND PARK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Changed: 07/01/1992
Registered Agent Name & Address
MENKHAUS, DAVID JESQ.
Name Changed: 04/22/1993
Address Changed: 04/22/1993
4800 N. FEDERAL HWY., SUITE 210A
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 04/22/1993
Address Changed: 04/22/1993
Officer/Director Detail
Name & Address
Title CEO
MAYTIN, ORLANDO MD
Title VCEO
FRANKOWITZ, STANLEY DO
Title ST
WORTZEL, ELLIOT MD
Title BM
LUCKMAN, GARY MD
Title CEO
MAYTIN, ORLANDO MD
8395 W OAKLAND PK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Title VCEO
FRANKOWITZ, STANLEY DO
8395 W OAKLAND PK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Title ST
WORTZEL, ELLIOT MD
8395 W OAKLAND PK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Title BM
LUCKMAN, GARY MD
8395 WEST OAKLAND PARK BLVD
SUNRISE, FL 33351
SUNRISE, FL 33351
Annual Reports
Report Year | Filed Date |
1993 | 10/26/1993 |
1994 | 06/01/1994 |
1995 | 05/01/1995 |
Document Images
05/01/1995 -- ANNUAL REPORT | View image in PDF format |