Search icon

GLOBAL TRAUMA SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL TRAUMA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TRAUMA SYSTEMS, 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: 11 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P10000040745
FEI/EIN Number 272552009

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

Mail Address: 1076 Fern Trail, Waynesville, NC, 28786, US
Address: 11339 W Highway 326, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0763357
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0841515
State:
KENTUCKY

Key Officers & Management

Name Role Address
Jazarevic Slobodan Director 1076 Fern Trail, Waynesville, NC, 28786
Jazarevic Slobodan President 1076 Fern Trail, Waynesville, NC, 28786
JAZAREVIC SLOBODAN Agent 11339 W Highway 326, Ocala, FL, 34482

National Provider Identifier

NPI Number:
1245692367

Authorized Person:

Name:
DR. SLOBODAN JAZAREVIC
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0102X - Surgical Critical Care Physician
Is Primary:
No
Selected Taxonomy:
2086S0129X - Vascular Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086X0206X - Surgical Oncology Physician
Is Primary:
No
Selected Taxonomy:
2086S0127X - Trauma Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7723454442

Form 5500 Series

Employer Identification Number (EIN):
272552009
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1802 Eastern Drive, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 JAZAREVIC, SLOBODAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
66200.00
Total Face Value Of Loan:
66200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66200
Current Approval Amount:
66200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66669.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State