Search icon

ORTHOPEDIC SPECIALISTS OF SW FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORTHOPEDIC SPECIALISTS OF SW FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: P00000052287
FEI/EIN Number 651011457
Address: 14601 Hope Center Loop, FT. MYERS, FL, 33912, US
Mail Address: 14601 Hope Center Loop, FT. MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ANTONIO J Vice President 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
FLORES ANTONIO J Director 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
RICHARDS PAUL J Vice President 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
RICHARDS PAUL J Director 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
FUCHS PAUL D President 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
FUCHS PAUL D Director 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
SPRINGER CHARLES P Secretary 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
SPRINGER CHARLES P Director 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
REYNOLDS FLETCHER A Vice President 2531 CLEVELAND AVE., FT. MYERS, FL, 33901
REYNOLDS FLETCHER A Director 2531 CLEVELAND AVE., FT. MYERS, FL, 33901

National Provider Identifier

NPI Number:
1720187495
Certification Date:
2024-07-02

Authorized Person:

Name:
TIFFANY FAY DRAKE
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2393347070

Form 5500 Series

Employer Identification Number (EIN):
651011457
Plan Year:
2013
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
110
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900341 PHYSICIAN'S RECOVERY SYSTEMS EXPIRED 2008-09-30 2013-12-31 - 2531 CLEVELAND AVENUE, SUITE 1, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 14601 Hope Center Loop, FT. MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 14601 Hope Center Loop, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-12 14601 Hope Center Loop, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2024-04-12 Veatch, Denice -
AMENDMENT 2019-08-12 - -
AMENDMENT 2011-10-11 - -
AMENDMENT 2010-04-14 - -
NAME CHANGE AMENDMENT 2001-02-22 ORTHOPEDIC SPECIALISTS OF SW FLORIDA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
Amendment 2019-08-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1789000.00
Total Face Value Of Loan:
1789000.00

Paycheck Protection Program

Jobs Reported:
145
Initial Approval Amount:
$1,789,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,789,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,801,743.56
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $1,789,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State