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