Search icon

GLOBAL TRAUMA SYSTEMS, INC.

Headquarter

Company Details

Entity Name: GLOBAL TRAUMA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: P10000040745
FEI/EIN Number 272552009
Address: 1802 Eastern Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 1076 Fern Trail, Waynesville, NC, 28786, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL TRAUMA SYSTEMS, INC., KENTUCKY 0763357 KENTUCKY
Headquarter of GLOBAL TRAUMA SYSTEMS, INC., KENTUCKY 0841515 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245692367 2016-03-28 2016-03-28 126 SE MIRA LAVELLA, PORT SAINT LUCIE, FL, 349846615, US 126 SE MIRA LAVELLA, PORT SAINT LUCIE, FL, 349846615, US

Contacts

Phone +1 772-345-4445
Fax 7723454442

Authorized person

Name DR. SLOBODAN JAZAREVIC
Role CEO
Phone 7723454445

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME65570
State FL
Is Primary No
Taxonomy Code 2086S0102X - Surgical Critical Care Physician
License Number ME65570
State FL
Is Primary No
Taxonomy Code 2086S0127X - Trauma Surgery Physician
License Number ME65570
State FL
Is Primary Yes
Taxonomy Code 2086S0129X - Vascular Surgery Physician
License Number ME65570
State FL
Is Primary No
Taxonomy Code 2086X0206X - Surgical Oncology Physician
License Number ME65570
State FL
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL TRAUMA SYSTEMS DEFINED BENEFIT PLAN 2019 272552009 2020-10-01 GLOBAL TRAUMA SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984
GLOBAL TRAUMA SYSTEMS 401(K) PLAN 2019 272552009 2020-10-01 GLOBAL TRAUMA SYSTEMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984
GLOBAL TRAUMA SYSTEMS DEFINED BENEFIT PLAN 2018 272552009 2019-10-03 GLOBAL TRAUMA SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984
GLOBAL TRAUMA SYSTEMS 401(K) PLAN 2018 272552009 2019-10-03 GLOBAL TRAUMA SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984
GLOBAL TRAUMA SYSTEMS DEFINED BENEFIT PLAN 2017 272552009 2018-09-18 GLOBAL TRAUMA SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984
GLOBAL TRAUMA SYSTEMS 401(K) PLAN 2017 272552009 2018-08-20 GLOBAL TRAUMA SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7723454445
Plan sponsor’s address 126 SE MIRA LAVELLA, PORT ST. LUCIE, FL, 34984

Agent

Name Role Address
JAZAREVIC SLOBODAN Agent 1802 Eastern Drive, Jacksonville Beach, FL, 32250

Director

Name Role Address
Jazarevic Slobodan Director 1076 Fern Trail, Waynesville, NC, 28786

President

Name Role Address
Jazarevic Slobodan President 1076 Fern Trail, Waynesville, NC, 28786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 No data
REINSTATEMENT 2015-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-30 JAZAREVIC, SLOBODAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Halifax Hospital Medical Center, Appellant(s) v. Global Trauma Systems, Inc., Appellee(s). 5D2022-2994 2022-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31200-CICI

Parties

Name Halifax Hospital Medical Center
Role Appellant
Status Active
Representations Darren J. Elkind, Aeriel A. McCann
Name GLOBAL TRAUMA SYSTEMS, INC.
Role Appellee
Status Active
Representations John Scarola, David J. Sales, Daniel R. Hoffman
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Halifax Hospital Medical Center
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Global Trauma Systems, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Halifax Hospital Medical Center
Docket Date 2023-03-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Global Trauma Systems, Inc.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/1/23
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Trauma Systems, Inc.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Global Trauma Systems, Inc.
Docket Date 2022-12-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Halifax Hospital Medical Center
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/22
On Behalf Of Halifax Hospital Medical Center
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State