Search icon

SPINE & BRAIN NEUROSURGERY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPINE & BRAIN NEUROSURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINE & BRAIN NEUROSURGERY 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: 02 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: P03000060447
FEI/EIN Number 200029282

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

Address: 7460 Doc's Grove Circle, ORLANDO, FL, 32819, US
Mail Address: 7460 Doc's Grove Circle, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZACK NIZAM Director 7460 Doc's Grove Circle, ORLANDO, FL, 32819
RAZACK NIZAM President 7460 Doc's Grove Circle, ORLANDO, FL, 32819
RAZACK NIZAM Agent 7460 Doc's Grove Circle, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1245217744
Certification Date:
2020-09-10

Authorized Person:

Name:
MRS. DEBBIE MACLAUGHLIN
Role:
ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
4074239505

Form 5500 Series

Employer Identification Number (EIN):
200029282
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900323 SPINE AND BRAIN CENTER EXPIRED 2009-03-17 2014-12-31 - 7460 DOC'S GROVE CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 7460 Doc's Grove Circle, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-05-09 7460 Doc's Grove Circle, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 7460 Doc's Grove Circle, ORLANDO, FL 32819 -
AMENDMENT 2008-05-27 - -
AMENDMENT AND NAME CHANGE 2004-08-27 SPINE & BRAIN NEUROSURGERY CENTER, INC. -
AMENDMENT 2003-08-04 - -

Court Cases

Title Case Number Docket Date Status
ADVANCED AMBULATORY SURGERY CENTER, LLC VS WEISS, GRUNER, BARCLAY & BARNETT O/B/O JACQUELINE FILLION BOLTON, AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., ALLEN HEALTHCARE, INC. D/B/A FIRSTAT NURSING SERVICES, KLONEL, ETC., ET AL. 5D2018-1316 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001750

Parties

Name ADVANCED AMBULATORY SURGERY CENTER LLC
Role Appellant
Status Active
Representations MARK GOLDSTEIN
Name MARK D. BORNSTEIN PODIATRY LLC
Role Appellee
Status Active
Name DEBRA A. DUBE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CORA HEALTH SERVICES, INC.
Role Appellee
Status Active
Name ADVANCED ORTHOPEDICS, LLC
Role Appellee
Status Active
Name INTERNAL MEDICINE CONNECTION
Role Appellee
Status Active
Name KLONEL CHIROPRACTIC AND REHABILITATION CENTER, P.A.
Role Appellee
Status Active
Name WEISS, GRUNER, BARCLAY & BARNETT
Role Appellee
Status Active
Representations JENNA K. DROZDOWICZ, Sylvia A. Grunor, Mark A. Cederberg, JOSEPH M. TARASKA
Name PHYSICAL MEDICINE PAIN CENTER
Role Appellee
Status Active
Name BANYAN FINANCE, LLC
Role Appellee
Status Active
Name ALLEN HEALTHCARE, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name NARENDRA DHARIA, M.D.
Role Appellee
Status Active
Name STAND UP MRI OF ORLANDO
Role Appellee
Status Active
Name FIRSTAT NURSING SERVICES
Role Appellee
Status Active
Name FLORIDA DIVERSIFIED MEDICAL CONSULTANTS LLC
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name SPINE & BRAIN NEUROSURGERY CENTER, INC.
Role Appellee
Status Active
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name JACQUELINE FILLION BOLTON
Role Appellee
Status Active
Name PREFERRED CARE PARTNERS HOLDING, CORP.
Role Appellee
Status Active
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name UNITED HEALTHCARE CORP
Role Appellee
Status Active
Name JAMES K. SHEA, M.D., INC.
Role Appellee
Status Active
Name RURAL/METRO CORPORATION OF FLORIDA
Role Appellee
Status Active
Name ORLANDO FOOT AND ANKLE CLINIC, INC.
Role Appellee
Status Active
Name PARAMOUNT MEDICAL BILLING, LLC
Role Appellee
Status Active
Name HEALTH DIAGNOSTICS OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ SETTING ASIDE DEFAULT FINAL JUDGMENT
Docket Date 2018-05-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS FOR LT TO REENTER ORDER. OTSC - AA W/I 10 DYS OF ORDER.
Docket Date 2018-05-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; FILED BELOW 5/21/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK GOLDSTEIN 882186
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/26 ORDER
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of ADVANCED AMBULATORY SURGERY CENTER, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
266800.00
Total Face Value Of Loan:
266800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266800
Current Approval Amount:
266800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269319.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State