Search icon

ORTHOPAEDIC ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORTHOPAEDIC ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPAEDIC ASSOCIATES, 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: 03 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: K55285
FEI/EIN Number 592921954

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

Address: 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATT JAMES F Officer 1034 MAR WALT DR, FORT WALTON BEACH, FL, 32547
LANDRY DALE LJr. Treasurer 1034 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547
Seales Thomas J President 1034 Mar Walt Drive, FT WALTON BCH, FL, 32547
Cook Brandon W Vice President 1034 Mar Walt Drive, Fort Walton Beach, FL, 32547
DEAN DAVID J Officer 1034 Mar Walt Drive, Fort Walton Beach, FL, 32547
Seales Thomas J Agent 1034 MAR WALT DR, FORT WALTON BEACH, FL, 32547
TENHOLDER MARK J Secretary 1034 MAR WALT DR STE 100, FORT WALTON BEACH, FL, 32547

Form 5500 Series

Employer Identification Number (EIN):
592921954
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Seales, Thomas J -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2009-01-08 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1034 MAR WALT DR, SUITE 100, FORT WALTON BEACH, FL 32547 -

Court Cases

Title Case Number Docket Date Status
Orthopaedic Associates, P.A., and North Florida Surgeons, P.A., Appellant(s) v. PT Solutions Holdings, LLC, a Florida Foreign Limited Liability Company, and Premier Rehab Management, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-3107 2024-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2024-CA-002300

Parties

Name ORTHOPAEDIC ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name NORTH FLORIDA SURGEONS, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name PT SOLUTIONS HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Premier Rehab Management, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing/order appealed
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Orthopaedic Associates, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
867300.00
Total Face Value Of Loan:
867300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
867300
Current Approval Amount:
867300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
873130.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State