Search icon

SURGICAL CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8860.42
Loan Approval Amount (current) 8860.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-1543
Project Congressional District FL-05
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8952.67
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State