Search icon

ST. MICHAEL'S SURGERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. MICHAEL'S SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. MICHAEL'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2001 (24 years ago)
Document Number: P01000095565
FEI/EIN Number 593748609

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

Address: 1018 WEST BAY DRIVE, LARGO, FL, 33770
Mail Address: 1018 WEST BAY DRIVE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELOS EVELYN K President 1018 W BAY DR, LARGO, FL, 33770
MICHAELOS JOHN L Vice President 1018 WEST BAY DRIVE, LARGO, FL, 33770
Michaelos John Agent 1018 WEST BAY DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-17 Michaelos, John -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1018 WEST BAY DRIVE, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9089288305 2021-01-30 0455 PPS 1030 West Bay Dr, Largo, FL, 33770-3276
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43305
Loan Approval Amount (current) 43305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-3276
Project Congressional District FL-13
Number of Employees 11
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43700.76
Forgiveness Paid Date 2022-01-06
1319167101 2020-04-10 0455 PPP 1018 WEST BAY DRIVE, LARGO, FL, 33770-3225
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39072.5
Loan Approval Amount (current) 39072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33770-3225
Project Congressional District FL-13
Number of Employees 4
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39437.18
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State