Entity Name: | SURGICAL CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL CONCEPTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2004 (21 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | P04000076743 |
FEI/EIN Number |
201128300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47 Avista Circle, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 47 Avista Circle, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASSETT JEROME S | President | 47 Avista Circle, ST. AUGUSTINE, FL, 32080 |
JEROME BASSETT S | Agent | 47 Avista Circle, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 47 Avista Circle, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 47 Avista Circle, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 47 Avista Circle, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | JEROME, BASSETT S | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1279227307 | 2020-04-28 | 0491 | PPP | 515 Boating Club Road, SAINT AUGUSTINE, FL, 32084-1543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State