Search icon

SURGERY CENTER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 2013 (12 years ago)
Document Number: F13000001376
FEI/EIN Number 27-0779238

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

Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Mail Address: 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1510240 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL, 33131 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL, 33131 305-379-2322

Filings since 2011-02-01

Form type SC 13D
Filing date 2011-02-01
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGERY CENTER HOLDINGS 2015 270779238 2016-10-13 SURGERY CENTER HOLDINGS 1009
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-05-01
Business code 551112
Sponsor’s telephone number 8135696500
Plan sponsor’s mailing address 5426 BAY CENTER DR STE 300, TAMPA, FL, 336093401
Plan sponsor’s address 5426 BAY CENTER DR STE 300, TAMPA, FL, 336093401

Number of participants as of the end of the plan year

Active participants 1250

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing LAINIE KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing LAINIE KENNEDY
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER HOLDINGS 2014 270779238 2015-11-23 SURGERY CENTER HOLDINGS 927
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-05-01
Business code 551112
Sponsor’s telephone number 8135696500
Plan sponsor’s mailing address 5426 BAY CENTER DRIVE, SUITE 300, TAMPA, FL, 33609
Plan sponsor’s address 5426 BAY CENTER DRIVE, SUITE 300, TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 1009

Signature of

Role Plan administrator
Date 2015-11-23
Name of individual signing LAINIE KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-23
Name of individual signing LAINIE KENNEDY
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER HOLDINGS 2013 270779238 2014-11-21 SURGERY CENTER HOLDINGS 856
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-05-01
Business code 551112
Sponsor’s telephone number 8135696500
Plan sponsor’s mailing address 5426 BAY CENTER DRIVE, SUITE 300, TAMPA, FL, 33609
Plan sponsor’s address 5426 BAY CENTER DRIVE, SUITE 300, TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 927

Signature of

Role Plan administrator
Date 2014-11-21
Name of individual signing SCOTT MACOMBER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BALDOCK JENNIFER Director 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
EVANS ERIC Director 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2023-04-24 340 SEVEN SPRINGS WAY, SUITE 600, BRENTWOOD, TN 37027 -

Court Cases

Title Case Number Docket Date Status
SURGERY CENTER HOLDINGS, INC., ET AL VS ROBERT GUIRGUIS, D. O., ET AL 2D2019-4889 2019-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11960

Parties

Name TAMPA PAIN RELIEF CENTER, INC.
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, INC.
Role Appellant
Status Active
Representations ALAN ROSENTHAL, ESQ., CHARLES W. THROCKMORTON V., ESQ., NATALIE J. CARLOS, ESQ.
Name ARMENIA AMBULATORY SURGERY CENTER, L L C
Role Appellant
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Name RODOLFO GARI, JR., M.D.
Role Appellee
Status Active
Name HECTOR CASES, M.D.
Role Appellee
Status Active
Name ROBERT GUIRGUIS, D. O.
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., JOHN TRAVIS GODWIN, ESQ., JORDAN B. GRIMALDI, ESQ., ROBERT V. WILLIAMS, ESQ., V. STEPHEN COHEN, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., CHARLES A. CARLSON, ESQ., PHILIP L. SCHWARTZ, ESQ.
Name CHARLES K. FRIEDMAN, D.O., P.A.
Role Appellee
Status Active
Name MAN QUANG LE, M. D.
Role Appellee
Status Active
Name JOHN KEVYN OTERO, M.D.
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021**
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix.
Docket Date 2020-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURGERY CENTER HOLDINGS, INC.
SURGERY CENTER HOLDINGS, L L C, ET AL VS S P HEALTHCARE HOLDINGS, L L C, ET AL 2D2014-5076 2014-10-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-005595

Parties

Name ARMENIA AMBULATORY SURGERY
Role Appellant
Status Active
Name H. I. G. MIDDLE MARKET, L L C
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, INC.
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, L L C
Role Appellant
Status Active
Representations NATALIE J. CARLOS, ESQ., STEVEN M. BLICKENSDERFER, ESQ., STEVEN C. DUPRE, ESQ., ALAN ROSENTHAL, ESQ., SYLIVA H. WALBOLT, ESQ.
Name A S C HOLDINGS, INC.
Role Appellee
Status Active
Name S P HEALTHCARE HOLDINGS, L L C
Role Appellee
Status Active
Representations BRADFORD D. KIMBRO, ESQ., STACY D. BLANK, ESQ., Joseph H. Varner, I I I, Esq., WILLIAM G. LAZENBY, ESQ., PATRICK M. CHIDNESE, ESQ., LEONARD S. ENGLANDER, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-11-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman and Morris
Docket Date 2014-11-07
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2014-11-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SURGERY CENTER HOLDINGS, L L C
Docket Date 2014-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SURGERY CENTER HOLDINGS, L L C
Docket Date 2014-10-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SURGERY CENTER HOLDINGS, L L C
Docket Date 2014-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State