Search icon

UROLOGICAL AMBULATORY SURGERY CENTER INC. - Florida Company Profile

Company Details

Entity Name: UROLOGICAL AMBULATORY SURGERY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UROLOGICAL AMBULATORY SURGERY CENTER INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L91002
FEI/EIN Number 593032607

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

Address: 1812 NORTH MILLS AVE, ORLANDO, FL, 32803
Mail Address: 1812 NORTH MILLS AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548257892 2005-10-03 2010-01-21 1812 N MILLS AVE, ORLANDO, FL, 328031854, US 1812 N MILLS AVE, ORLANDO, FL, 328031854, US

Contacts

Phone +1 407-897-3499
Fax 4078948746

Authorized person

Name JEFFREY THILL
Role PARTNER
Phone 4078973499

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 079073700
State FL

Key Officers & Management

Name Role Address
PATEL RAKESH C President 1812 N MILLS AVE, ORLANDO, FL
PATEL RAKESH C Director 1812 N MILLS AVE, ORLANDO, FL
JABLONSKI DAVID H Secretary 1812 N. MILLS AVE., ORLANDO, FL, 32803
JABLONSKI DAVID H Director 1812 N. MILLS AVE., ORLANDO, FL, 32803
BRADY JEFFREY D Treasurer 1812 N MILLS AVE, ORLANDO, FL, 32803
BRADY JEFFREY D Director 1812 N MILLS AVE, ORLANDO, FL, 32803
RIVERA INOEL Assistant Secretary 1812 N MILLS AVE, ORLANDO, FL, 32803
RIVERA INOEL Director 1812 N MILLS AVE, ORLANDO, FL, 32803
VAUGHAN DAVID J Assistant Secretary 1812 N MILLS AVE, ORLANDO, FL, 32803
VAUGHAN DAVID J Director 1812 N MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 THILL, JEFFREY R -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 1812 N MILLS AVE, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-14 1812 NORTH MILLS AVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1991-02-14 1812 NORTH MILLS AVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State