Search icon

SGRY SP MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SGRY SP MANAGEMENT SERVICES, 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: 29 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: F98000005444
FEI/EIN Number 621736048

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: TENNESSEE

Key Officers & Management

Name Role Address
BALDOCK JENNIFER Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
EVANS ERIC Chief Executive Officer 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
DOHERTY DAVE Vice President 340 SEVEN SPRINGS WAY, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012775 SYMBIONARC MANAGEMENT SERVICES ACTIVE 2016-02-04 2026-12-31 - 310 SEVEN SPRINGS WAY STE 500, BRENTWOOD, TN, 37027

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 -
REGISTERED AGENT NAME CHANGED 2016-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2015-11-25 SGRY SP MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 2002-12-31 SYMBIONARC MANAGEMENT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000397230 ACTIVE 1000001000288 COLUMBIA 2024-06-20 2034-06-26 $ 442.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

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 2018-01-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State