Search icon

URGENT CARE AND SURGERY CENTER, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URGENT CARE AND SURGERY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENT CARE AND SURGERY CENTER, 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: 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: 22 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P09000036080
FEI/EIN Number 264727922

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

Address: 4000 Sheridan Street, Suite A, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Sheridan Street, Suite A, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZLER MICHELLE President 4000 Sheridan Street, HOLLYWOOD, FL, 33021
METZLER ELLE Agent 4000 Sheridan Street, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1205169281
Certification Date:
2020-03-11

Authorized Person:

Name:
CHRISTOPHER METZLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
9542396100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041044 911 URGENT CARE ACTIVE 2021-03-25 2026-12-31 - 4000 SHERIDAN STREET, SUITE A, HOLLYWOOD, FL, 33021
G17000000255 HOLLYWOOD FAMILY MEDICAL AND URGENT CARE ACTIVE 2017-01-02 2027-12-31 - 4000 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33021
G12000016270 911 URGENT EXPIRED 2012-02-15 2017-12-31 - 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4000 Sheridan Street, Suite A, HOLLYWOOD, FL 33021 -
AMENDMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 METZLER, ELLE -
AMENDMENT 2012-04-18 - -
AMENDMENT 2011-12-19 - -
AMENDMENT 2010-11-23 - -
AMENDMENT 2009-08-03 - -
AMENDMENT 2009-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000558342 TERMINATED 1000000673420 BROWARD 2015-04-30 2025-05-11 $ 461.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000608332 TERMINATED 1000000393286 BROWARD 2013-03-18 2023-03-27 $ 610.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-17
Amendment 2017-01-09
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13919.69
Total Face Value Of Loan:
13919.69
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13919.69
Total Face Value Of Loan:
13919.69

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13919.69
Current Approval Amount:
13919.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14101.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13919.69
Current Approval Amount:
13919.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14025.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State