Search icon

ADVANCED ORTHOPAEDICS INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ORTHOPAEDICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ORTHOPAEDICS 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000006751
FEI/EIN Number 223974286

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

Address: 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431, US
Mail Address: 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205847456 2006-08-11 2022-07-21 3500 PRINCETON DR, WELLINGTON, FL, 334149353, US 7138 LAKE WORTH RD STE C, LAKE WORTH, FL, 334672970, US

Contacts

Phone +1 561-939-6325
Fax 5618990460

Authorized person

Name DR. MERRILL W REUTER
Role PRESIDENT
Phone 5619396325

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number ME0054695
State FL
Is Primary No
Taxonomy Code 207XS0117X - Orthopaedic Surgery of the Spine Physician
License Number ME0054695
State FL
Is Primary Yes
Taxonomy Code 213ES0103X - Foot & Ankle Surgery Podiatrist
License Number PO-0002641
State FL
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
REUTER MERRILL W President 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431
REUTER MERRILL W Secretary 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431
REUTER MERRILL W Director 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431
LENOFF STEVEN Agent 4800 N Federal Hwy Ste 301E, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044821 SPINE/ORTHOPAEDICS EXPIRED 2012-05-14 2017-12-31 - 7408 LAKE WORTH RD., SUITE 700, LAKE WORTH, FL, 33467
G08028900009 ADVANCED ORTHOPAEDICS EXPIRED 2008-01-28 2013-12-31 - 7625 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4800 N Federal Hwy Ste 301E, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-04-14 4800 N Federal Hwy Ste 301E, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4800 N Federal Hwy Ste 301E, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-09-01 LENOFF, STEVEN -
AMENDMENT 2012-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000334199 TERMINATED 1000000663197 BROWARD 2015-02-27 2025-03-04 $ 1,902.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000050152 TERMINATED 1000000568950 BROWARD 2014-01-06 2024-01-09 $ 2,065.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000101965 TERMINATED 1000000344544 BROWARD 2012-12-27 2023-01-16 $ 1,055.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
SCOTT KATZMAN, M.D., et al. VS PUBLIX SUPER MARKETS, INC., et al. 4D2012-2547 2012-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-21530 (03)

Parties

Name ADVANCED ORTHOPAEDICS INC.
Role Petitioner
Status Active
Name SCOTT KATZMAN, M.D.
Role Petitioner
Status Active
Representations KIMBERLY P. SIMOES, MARIO B. SIMOES
Name PATRICIA STEVENS
Role Respondent
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Respondent
Status Active
Representations ROBERT J. FENSTERSHEIB, Wesley L. Catri
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SCOTT KATZMAN, M.D.
Docket Date 2012-09-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-07-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Kimberly P. Simoes
Docket Date 2012-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-19
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SCOTT KATZMAN, M.D.
Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT KATZMAN, M.D., et al. VS IRVIN KOERNER and ASHLEY BURKETT 4D2011-4201 2011-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA000384

Parties

Name ADVANCED ORTHOPAEDICS INC.
Role Petitioner
Status Active
Representations MARIO B. SIMOES, KIMBERLY P. SIMOES
Name SCOTT KATZMAN, M.D.
Role Petitioner
Status Active
Name IRVIN KOERNER
Role Respondent
Status Active
Representations Patrick Benjamin Flanagan
Name ASHLEY BURKETT
Role Respondent
Status Active
Representations L. MARTIN FLANAGAN, ANTHONY H. QUACKENBUSH
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2012-05-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER.
On Behalf Of ADVANCED ORTHOPAEDICS
Docket Date 2012-05-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX.
On Behalf Of IRVIN KOERNER
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 5/24/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of IRVIN KOERNER
Docket Date 2012-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IRVIN KOERNER
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 3/24/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of IRVIN KOERNER
Docket Date 2012-02-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ADVANCED ORTHOPAEDICS
Docket Date 2011-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-09-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5760507705 2020-05-01 0455 PPP 7138 LAKE WORTH RD STE C, LAKE WORTH, FL, 33467-2970
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47957
Loan Approval Amount (current) 47957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-2970
Project Congressional District FL-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48244.74
Forgiveness Paid Date 2020-12-10
2514268310 2021-01-21 0455 PPS 7138 Lake Worth Rd Ste C, Lake Worth, FL, 33467-2970
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-2970
Project Congressional District FL-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45256.44
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State