Search icon

DELAND SURGERY CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: DELAND 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 Jun 1994 (31 years ago)
Date of dissolution: 25 Oct 2011 (14 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: A94000000777
FEI/EIN Number 752548177

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

Mail Address: 40 BURTON HILLS BLVD., STE 500, NASHVILLE, TN, 37215
Address: 40 BURTON HILLS BLVD., STE 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083618656 2005-06-10 2008-04-01 651 W PLYMOUTH AVE, DELAND, FL, 327203259, US 651 W PLYMOUTH AVE, DELAND, FL, 327203259, US

Contacts

Phone +1 386-738-6811

Authorized person

Name MS. CAROL A CAVANAGH
Role ADMINISTRATOR
Phone 3867386811

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 809
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 64T
State FL

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2011-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 40 BURTON HILLS BLVD., STE 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2009-04-16 40 BURTON HILLS BLVD., STE 500, NASHVILLE, TN 37215 -
REGISTERED AGENT NAME CHANGED 2002-12-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-12-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONTRIBUTION CHANGE 2002-04-29 - -

Documents

Name Date
LP Certificate of Dissolution 2011-10-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02

Date of last update: 03 May 2025

Sources: Florida Department of State