Search icon

TRI-COUNTY SPINE INJURY CENTER, INC.

Company Details

Entity Name: TRI-COUNTY SPINE INJURY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2003 (22 years ago)
Document Number: P01000044366
FEI/EIN Number 651098466
Address: 1640 WEST OAKLAND PARK BLVD, SUITE 200, OAKLAND PARK, FL, 33311
Mail Address: 1640 WEST OAKLAND PARK BLVD, SUITE 200, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-COUNTY SPINE INJURY CENTER, INC. 401(K) PROFIT SHARING PLAN 2014 651098466 2015-11-05 TRI-COUNTY SPINE INJURY CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621310
Sponsor’s telephone number 9546676762
Plan sponsor’s address 1640 OAKLAND PARK BLVD., SUITE 200, OAKLAND PARK, FL, 33311

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing WISNER JEAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-05
Name of individual signing WISNER JEAN
Valid signature Filed with authorized/valid electronic signature
TRI-COUNTY SPINE INJURY CENTER, INC. 401(K) PROFIT SHARING PLAN 2013 651098466 2015-01-16 TRI-COUNTY SPINE INJURY CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621310
Sponsor’s telephone number 9546676762
Plan sponsor’s address 1640 OAKLAND PARK BLVD., SUITE 200, OAKLAND PARK, FL, 33311

Signature of

Role Plan administrator
Date 2015-01-16
Name of individual signing WISNER JEAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-16
Name of individual signing WISNER JEAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
JEAN WISNER Dr. President 1640 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Vice President

Name Role Address
ALCIME, DC CLAUDIUS Dr. Vice President 1640 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 1640 WEST OAKLAND PARK BLVD, SUITE 200, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2007-04-03 1640 WEST OAKLAND PARK BLVD, SUITE 200, OAKLAND PARK, FL 33311 No data
NAME CHANGE AMENDMENT 2003-01-30 TRI-COUNTY SPINE INJURY CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000267426 LAPSED COWE-13-010864/80 BROWARD COUNTY COURT 2014-02-26 2019-03-06 $3,948.06 TBF FINANCIAL, LLC AS ASSIGNEE OF WELLS FARGO FINANCIAL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State