Search icon

ADVANCED ORTHOPEDIC CENTER OF CHARLOTTE COUNTY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED ORTHOPEDIC CENTER OF CHARLOTTE COUNTY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ORTHOPEDIC CENTER OF CHARLOTTE COUNTY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2003 (22 years ago)
Document Number: F02478
FEI/EIN Number 592050967

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

Address: 1641 TAMIAMI TRAIL, SUITE 1, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1641 TAMIAMI TRAIL, SUITE 1, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG DALE ADr. President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
CONNORS NICHOLAS JDr. Vice President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
STCHUR ROBERT PDr. Vice President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
GEBAUER GREGORY PDr. Vice President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
REISS JASON EDr. Vice President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
ANTHONY STEVEN ADr. Vice President 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
GREENBERG DALE Agent 1641 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

National Provider Identifier

NPI Number:
1619795317
Certification Date:
2024-10-01

Authorized Person:

Name:
DALE A GREENBERG
Role:
CORPORATE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9414929475

Form 5500 Series

Employer Identification Number (EIN):
592050967
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900067 ADVANCED ORTHOPEDIC CENTER ACTIVE 2009-02-19 2029-12-31 - 1641 TAMIAMI TRAIL, SUITE #1, PORT CHARLOTTE, FL, 33948, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-09 GREENBERG, DALE -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 1641 TAMIAMI TRAIL, SUITE 1, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 1641 TAMIAMI TRAIL, SUITE A, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2009-03-27 1641 TAMIAMI TRAIL, SUITE 1, PORT CHARLOTTE, FL 33948 -
NAME CHANGE AMENDMENT 2003-01-22 ADVANCED ORTHOPEDIC CENTER OF CHARLOTTE COUNTY, P.A. -
NAME CHANGE AMENDMENT 2000-06-12 LEVY, BAKER, CONSTINE, GREENBERG & HANSELL, M.D., P.A. -
AMENDMENT AND NAME CHANGE 1994-05-11 LEVY, BAKER, CONSTINE & GREENBERG, M.D., P.A. -
NAME CHANGE AMENDMENT 1988-07-14 LEVY, BAKER & CONSTINE, M.D, P.A. -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-20
Reg. Agent Change 2016-10-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
990022.50
Total Face Value Of Loan:
990900.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$990,022.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$990,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$998,551.95
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $990,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State