Search icon

CHILDREN'S SURGICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S SURGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S SURGICAL ASSOCIATES, 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: 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 01 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P05000125983
FEI/EIN Number 203482021

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

Address: 1720 S Orange Avenue, Suite 500, ORLANDO, FL, 32806, US
Mail Address: 1720 S Orange Avenue, Suite 500, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S SURGICAL ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2020 203482021 2021-09-28 CHILDREN'S SURGICAL ASSOCIATES, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 4075401000
Plan sponsor’s address 1720 S ORANGE AVENUE SUITE 500, ORLANDO, FL, 328062967

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S SURGICAL ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2019 203482021 2020-10-22 CHILDREN'S SURGICAL ASSOCIATES, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 4075401000
Plan sponsor’s address 1720 S ORANGE AVENUE SUITE 500, ORLANDO, FL, 328062967

Signature of

Role Plan administrator
Date 2020-10-22
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-22
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S SURGICAL ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2018 203482021 2019-10-03 CHILDREN'S SURGICAL ASSOCIATES, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 4075401000
Plan sponsor’s address 1720 S. ORANGE AVE, SUITE 500, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S SURGICAL ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2017 203482021 2018-05-01 CHILDREN'S SURGICAL ASSOCIATES, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 4075401000
Plan sponsor’s address 1814 LUCERNE TER STE A, ORLANDO, FL, 328062949

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing DONALD PLUMLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORGAN ROSS A. M President 2541 OAK ISLAND POINTE, ORLANDO, FL, 32809
MORGAN ROSS A. M Director 2541 OAK ISLAND POINTE, ORLANDO, FL, 32809
MILLER DAVID M Vice President 900 CORDOVA DR., ORLANDO, FL, 328047219
MILLER DAVID M Director 900 CORDOVA DR., ORLANDO, FL, 328047219
PLUMLEY DONALD A. M Treasurer 1639 BARCELONA WAY, WINTER PARK, FL, 32789
PLUMLEY DONALD A. M Director 1639 BARCELONA WAY, WINTER PARK, FL, 32789
LEVY MARC S. M Secretary 2073 BIDDLE ALLEY, ORLANDO, FL, 32814
LEVY MARC S. M Director 2073 BIDDLE ALLEY, ORLANDO, FL, 32814
MORGAN ROSS A. M Agent 1720 S Orange Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1720 S Orange Avenue, Suite 500, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-01-14 1720 S Orange Avenue, Suite 500, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1720 S Orange Avenue, Suite 500, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State