Search icon

JACKSONVILLE SPINE CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSONVILLE SPINE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE SPINE CENTER, P.A. 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: 15 Jul 2003 (22 years ago)
Document Number: P03000077772
FEI/EIN Number 200091237

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

Address: 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224, US
Mail Address: 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENTY CLAUDIO EMD Director 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224
ROBERTS CHRISTOPHER M Director 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224
CAREY JOHN EMD Director 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224
Hanes Michael Director 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224
Gage Emmanuel GMD Director 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224
Boron Steven Agent 5191 First Coast Tech Parkway,, JACKSONVILLE, FL, 32224

Form 5500 Series

Employer Identification Number (EIN):
200091237
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
62
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068235 CENTURION SPINE & PAIN CENTERS ACTIVE 2022-06-03 2027-12-31 - 5191 FIRST COAST TECH PARKWAY, SUITE 300, JACKOSNVILLE, FL, 32224
G18000060370 JAX SPINE & PAIN CENTERS ACTIVE 2018-05-18 2028-12-31 - 5191 FIRST COAST TECH PKWY, 3RD FLOOR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Boron, Steven -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5191 First Coast Tech Parkway,, 3RD FLOOR, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 5191 First Coast Tech Parkway,, 3RD FLOOR, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-09-19 5191 First Coast Tech Parkway,, 3RD FLOOR, JACKSONVILLE, FL 32224 -

Court Cases

Title Case Number Docket Date Status
THE SURGERY CENTER OF JACKSONVILLE, LLC D/B/A CENTERONE SURGERY CENTER VS PATRICIA GRENIER, CLAUDIO E. VINCENTY, AND JACKSONVILLE SPINE CENTER. P.A. D/B/A JAX SPINE & PAIN CENTER 5D2024-0615 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010394

Parties

Name THE SURGERY CENTER OF JACKSONVILLE, LLC
Role Petitioner
Status Active
Representations Jessica L. Gross
Name CenterOne Surgery Center
Role Petitioner
Status Active
Name JACKSONVILLE SPINE CENTER, P.A.
Role Respondent
Status Active
Name Claudio E. Vincenty
Role Respondent
Status Active
Name Patricia Grenier
Role Respondent
Status Active
Representations Davis C. Love, Wesley Thomas Straw
Name JAX Spine and Pain Centers
Role Respondent
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ SECOND AMENDED NOVD ACCEPTED; CAUSE DISMISSED; MOT EOT DENIED AS MOOT
Docket Date 2024-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMENDED W/I 5 DAYS
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DENIED AS MOOT PER 4/8 ORDER
On Behalf Of Patricia Grenier
Docket Date 2024-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 4/4/24 ORDER
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/28 ORDER
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of The Surgery Center of Jacksonville, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State