Search icon

SPACE COAST SURGICAL CENTER, LTD.

Company Details

Entity Name: SPACE COAST SURGICAL CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 30 Dec 1993 (31 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: A93000001462
FEI/EIN Number 75-2516426
Address: 220 North Sykes Creek Parkway, Suite 101, Merrit Island, FL 32953
Mail Address: 220 North Sykes Creek Parkway, Suite 101, Merrit Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437112455 2006-04-10 2016-03-28 220 N SYKES CREEK PKWY, SUITE 101, MERRITT ISLAND, FL, 329533490, US 220 N SYKES CREEK PKWY, SUITE 101, MERRITT ISLAND, FL, 329533490, US

Contacts

Phone +1 321-459-0015
Fax 3214592291

Authorized person

Name CYNTHIA A JOHNSON
Role ADMINISTRATOR
Phone 3214590015

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 984
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 079154700
State FL

Central Index Key

CIK number Mailing Address Business Address Phone
1678554 220 N. SYKES CREEK PARKWAY, MERRITT ISLAND, FL, 32953 220 N. SYKES CREEK PARKWAY, MERRITT ISLAND, FL, 32953 321-459-0015

Filings since 2020-12-23

Form type D
File number 021-384235
Filing date 2020-12-23
File View File

Filings since 2016-07-01

Form type D
File number 021-266204
Filing date 2016-07-01
File View File

Agent

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00179900336 MERRITT ISLAND SURGERY CENTER ACTIVE 2000-06-27 2025-12-31 No data 220 N SYKES CREEK PARKWAY, SUITE 101, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 220 North Sykes Creek Parkway, Suite 101, Merrit Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2020-06-03 220 North Sykes Creek Parkway, Suite 101, Merrit Island, FL 32953 No data
LP AMENDMENT 2018-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1994-02-10 SPACE COAST SURGICAL CENTER, LTD. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
LP Amendment 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State