Search icon

PHYSICIAN SURGICAL NETWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIAN SURGICAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN SURGICAL NETWORK, 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: 07 Nov 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2018 (7 years ago)
Document Number: P03000128721
FEI/EIN Number 593370576

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

Mail Address: 12350 NW 39TH STREET, CORAL SPRINGS, FL, 33065, US
Address: 1020 WEST OAK STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN LICHT Director 12350 NW 39TH STREET, CORAL SPRINGS, FL, 33065
WELLMED, LLC Director 30 N GOULD STREET, SHERIDAN, WY, 82801
ATHENA MEDICAL MANAGEMENT GROUP, LLC Agent -

National Provider Identifier

NPI Number:
1649912478
Certification Date:
2022-04-12

Authorized Person:

Name:
JACOB GITMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
4078702353

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171421 ATENIUM ACTIVE 2021-12-27 2026-12-31 - 1020 WEST OAK STREET, KISSIMMEE, FL, 33741
G19000084058 ATHENA MEDICAL GROUP EXPIRED 2019-08-08 2024-12-31 - 831 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
G19000023169 IV INFUSION TREATMENT CENTER EXPIRED 2019-02-15 2024-12-31 - 831 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
G18000125695 CENTRAL FLORIDA ARTHRITIS AND OSTEOPOROSIS CENTER EXPIRED 2018-11-27 2023-12-31 - 1020 WEST OAK ST, KISSIMMEE, FL, 34741
G10000084651 CENTRAL FLORIDA ARTHRITIS AND OSTEOPOROSIS CENTER EXPIRED 2010-09-15 2015-12-31 - 1020 W OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 1020 WEST OAK STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2022-04-14 ATHENA MEDICAL MANAGEMENT GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 12350 NW 39TH STREET, SUITE 200, CORAL SPRINGS, FL 33065 -
NAME CHANGE AMENDMENT 2018-11-19 PHYSICIAN SURGICAL NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 1020 WEST OAK STREET, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
Name Change 2018-11-19
ANNUAL REPORT 2018-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
232095.00
Total Face Value Of Loan:
232095.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232095
Current Approval Amount:
232095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233719.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State