Search icon

SPINE CENTERS OF AMERICA, INC - Florida Company Profile

Company Details

Entity Name: SPINE CENTERS OF AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPINE CENTERS OF AMERICA, 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000053705
FEI/EIN Number 47-1152385

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

Address: 4830 W Kennedy, Suite 600, Tampa, FL, 33609, US
Mail Address: 4830 W Kennedy, Suite 600, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGNO ROBERT Chief Operating Officer 4830 W Kennedy, Tampa, FL, 33609
Cagno Robert Agent 4830 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 4830 W Kennedy Blvd, STE 600, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-04-10 Cagno, Robert -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 4830 W Kennedy, Suite 600, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2015-01-22 4830 W Kennedy, Suite 600, Tampa, FL 33609 -

Documents

Name Date
Amendment 2023-06-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-02-17
Reg. Agent Change 2020-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-31
Reg. Agent Resignation 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449098509 2021-03-06 0455 PPS 4830 W Kennedy Blvd Ste 600, Tampa, FL, 33609-2584
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145847
Loan Approval Amount (current) 145847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2584
Project Congressional District FL-14
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146879.27
Forgiveness Paid Date 2021-11-26
1238877710 2020-05-01 0455 PPP 4830 W KENNEDY BLVD STE 600, TAMPA, FL, 33609
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145845
Loan Approval Amount (current) 145845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148112
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State