Search icon

MUSCULOSKELETAL INSTITUTE, CHARTERED - Florida Company Profile

Company Details

Entity Name: MUSCULOSKELETAL INSTITUTE, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSCULOSKELETAL INSTITUTE, CHARTERED 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: 17 Jan 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 1993 (32 years ago)
Document Number: K61563
FEI/EIN Number 592929608

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

Address: 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637-0925, US
Mail Address: 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637-0925, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306674049 2024-07-24 2024-07-24 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 336370925, US 8839 BRYAN DAIRY RD STE 240B, LARGO, FL, 337771203, US

Contacts

Phone +1 813-978-9700

Authorized person

Name ROY W SANDERS
Role PRESIDENT
Phone 8139789700

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SANDERS ROY WM.D. Chairman 5315 Avion Park Drive, Tampa, FL, 33607
Lee Matthew CDr. President 3334 Capital Medical Blvd, Tallahassee, FL, 32308
Chari Ravi Chief Executive Officer 5315 Avion Park Drive, Tampa, FL, 33607
Burroughs Timothy M.D. Chief Financial Officer 5315 Avion Park Drive, Tampa, FL, 33607
SANDERS ROY WM.D. Co 5315 Avion Park Drive, Tampa, FL, 33607
Davis Charles Chie 5315 Avion Park Drive, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021523 ORTHOPAEDIC SPECIALTIES OF TAMPA BAY ACTIVE 2024-02-08 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000021524 BRANDON ORTHOPEDIC ASSOCIATES ACTIVE 2024-02-08 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000021526 FLORIDA SPORTS ORTHOPAEDIC & SPINE MEDICINE ACTIVE 2024-02-08 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000021525 ALL FLORIDA ORTHOPAEDIC ASSOCIATES ACTIVE 2024-02-08 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000021522 ORTHOPAEDIC ASSOCIATES OF WEST FLORIDA ACTIVE 2024-02-08 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G11000080830 THE HEEL AND FOOT PAIN CENTER OF TAMPA BAY ACTIVE 2011-08-15 2026-12-31 - 4600 4TH ST. N., ST. PETERSBURG, FL, 33703
G02080900322 FLORIDA ORTHOPAEDIC INSTITUTE ACTIVE 2002-03-21 2027-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-22 13020 N TELECOM PKWY, TEMPLE TERRACE, FL 33637-0925 -
CHANGE OF MAILING ADDRESS 2014-08-22 13020 N TELECOM PKWY, TEMPLE TERRACE, FL 33637-0925 -
AMENDMENT AND NAME CHANGE 1993-05-03 MUSCULOSKELETAL INSTITUTE, CHARTERED -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-05-01
Reg. Agent Change 2023-10-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V436P87399 2008-08-13 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V436P87399_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V436P85979 2008-06-13 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_V436P85979_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMMOBILIZER,SHOULDER,LARGE,RIB WRAP,CUFFED,ELASTI
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V436P85008 2008-05-05 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V436P85008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SLING, CRADLE, LIGHTWEIGHT, NAVY, POLY/COTTON, P/
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V678PROSFY08603663691 2008-02-14 2008-02-14 2008-02-14
Unique Award Key CONT_AWD_V678PROSFY08603663691_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V436P82817 2008-02-01 2008-02-11 2008-02-11
Unique Award Key CONT_AWD_V436P82817_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SLING,ARM,EXTRA LARGE,LENGTH 15 INCH,ENVELOPE,POL
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V516PROSFY08603663691 2007-10-04 2007-10-04 2007-10-04
Unique Award Key CONT_AWD_V516PROSFY08603663691_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES
PO AWARD V548PROSFY08603663691 2007-10-02 2008-06-04 2008-06-04
Unique Award Key CONT_AWD_V548PROSFY08603663691_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MUSCULOSKELETAL INSTITUTE, CHARTERED
UEI NDNTNLDMANB3
Legacy DUNS 603663691
Recipient Address 13020 N TELECOM PKWY, TAMPA, 336370925, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567787200 2020-04-27 0455 PPP 13020 N. Telecom Parkway, Temple Terrace, FL, 33637
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3622115
Loan Approval Amount (current) 3622115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 181
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3667089.59
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State