Search icon

ORLANDO OUTPATIENT SURGICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO OUTPATIENT SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 1998 (27 years ago)
Document Number: P05728
FEI/EIN Number 042842152

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: PO BOX 750, NASHVILLE, TN, 37202-0750, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
BEASLEY GREG Director 13355 NOEL ROAD, STE. 1200, DALLAS, TX, 75240
BEASLEY GREG President 13355 NOEL ROAD, STE. 1200, DALLAS, TX, 75240
FRANCK JOHN M DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
Foster Jon M Director ONE PARK PLAZA, NASHVILLE, TN, 37203
Foster Jon M Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD HJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REINSTATEMENT 1998-03-06 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1990-07-16 ORLANDO OUTPATIENT SURGICAL CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State