Search icon

INDIAN RIVER SURGERY CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER SURGERY CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 Jan 1992 (33 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: A32466
FEI/EIN Number 62-1484043

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

Address: 1200 37th Street, Vero Beach, FL, 32960, US
Mail Address: 1200 37th Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902279300 2015-11-06 2015-11-06 1325 36TH ST, SUITE A, VERO BEACH, FL, 329606599, US 1325 36TH ST, SUITE A, VERO BEACH, FL, 329606599, US

Contacts

Phone +1 205-545-2572

Authorized person

Name RICHARD SHARFF
Role VP
Phone 2055452572

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
0001421721 P.O. Box 382497, Birmingham, al, 35238 P.O. Box 382497, Birmingham, al, 35238 205-970-2610

Filings since 2010-12-22

Form type D
File number 021-152386
Filing date 2010-12-22
File View File

Filings since 2007-12-17

Form type REGDEX
File number 021-112346
Filing date 2007-12-17
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2020-02-12 - -
CHANGE OF MAILING ADDRESS 2018-04-09 1200 37th Street, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1200 37th Street, Vero Beach, FL 32960 -
LP AMENDMENT 2009-05-05 - -
CANCEL ADM DISS/REV 2009-04-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 1996-05-15 - -
REINSTATEMENT 1994-05-10 - -
REVOKED FOR ANNUAL REPORT 1994-04-15 - -
REGISTERED AGENT NAME CHANGED 1993-03-09 CT CORPORATION SYSTEM -

Documents

Name Date
LP Certificate of Dissolution 2020-02-12
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State