Search icon

WEST FLORIDA SURGERY CENTER, INC.

Company Details

Entity Name: WEST FLORIDA SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: P01000034130
FEI/EIN Number 651092124
Address: 5817 21ST AVE W, BRADENTON, FL, 34209, US
Mail Address: 5817 21ST AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508879446 2006-08-14 2021-08-11 5817 21ST AVE W, BRADENTON, FL, 342095641, US 5817 21ST AVE W, BRADENTON, FL, 342095641, US

Contacts

Phone +1 941-794-0379
Fax 9417989905

Authorized person

Name RIMANTAS ZALEPUGA
Role PRESIDENT
Phone 9417611800

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 960
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS OF FL
Number 612
Issuer AHCA
Number 00000002
State FL

Agent

Name Role Address
Zalepuga Rimantas Agent 4502 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Director

Name Role Address
ZALEPUGA RIMANTAS Director 5817 21ST AVE W, BRADENTON, FL, 34209

President

Name Role Address
ZALEPUGA RIMANTAS President 5817 21ST AVE W, BRADENTON, FL, 34209

Secretary

Name Role Address
ZALEPUGA RIMANTAS Secretary 5817 21ST AVE W, BRADENTON, FL, 34209

Treasurer

Name Role Address
ZALEPUGA RIMANTAS Treasurer 5817 21ST AVE W, BRADENTON, FL, 34209

Manager

Name Role Address
Ahmadi Bahram Manager 5817 21ST AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 4502 CORTEZ ROAD WEST, STE 204, BRADENTON, FL 34210 No data
AMENDMENT 2019-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Zalepuga, Rimantas No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-22 5817 21ST AVE W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2002-03-22 5817 21ST AVE W, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-11
Amendment 2019-07-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State