Search icon

SURGERY CENTER OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGERY CENTER OF SOUTHWEST FLORIDA, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000058660
FEI/EIN Number 651022543

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

Address: 12631 WHITEHALL DRIVE, FORT MYERS, FL, 33907
Mail Address: 507 DEL PRADO BLVD. S, CAPE CORAL, FL, 33990
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689624793 2006-05-11 2012-02-01 12631 WHITEHALL DR, FT MYERS, FL, 339073626, US 12631 WHITEHALL DR, FT MYERS, FL, 339073626, US

Contacts

Phone +1 239-939-4758
Fax 2394797874

Authorized person

Name DR. PAUL R BRETTON
Role MEDICAL DIRECTOR
Phone 2399394758

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1125
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 075319000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR SURGERY CENTER OF SOUTHWEST FLORIDA, INC. 2020 651022543 2021-07-25 SURGERY CENTER OF SOUTHWEST FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-05
Business code 541214
Sponsor’s telephone number 2393377874
Plan sponsor’s address 12631 WHITEHALL DRIVE, FT. MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR SURGERY CENTER OF SOUTHWEST FLORIDA, INC. 2020 651022543 2021-08-25 SURGERY CENTER OF SOUTHWEST FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-05
Business code 541214
Sponsor’s telephone number 2393377874
Plan sponsor’s address 12631 WHITEHALL DRIVE, FT. MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EVANS WILLIAM P President 5598 SUNDOWN HARBOUR COURT, FORT MYERS, FL, 33919
BORDEN JAMES D Vice President 3880 W RIVERSIDE DRIVE, FORT MYERS, FL, 33901
BRETTON PAUL R Director 4849 LAUREL LANE, FORT MYERS, FL, 33908
RIZZO JASPER J Officer 14169 REFLECTION LAKES DR, FORT MYERS, FL, 33907
STRICKLAND MICHAEL G Officer 6680 DANIEL CT, FORT MYERS, FL, 33908
Evans Blake P Officer 1221 CANTERBURY DR, FORT MYERS, FL, 33901
EVANS WILLIAM P Agent 12631 WHITEHALL DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-16 EVANS, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 12631 WHITEHALL DRIVE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-01-19 12631 WHITEHALL DRIVE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 12631 WHITEHALL DRIVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-16
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State