Search icon

CITRUS SPECIALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS SPECIALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS SPECIALTY GROUP, 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: 25 Jul 2014 (11 years ago)
Document Number: P14000063145
FEI/EIN Number 47-1471596

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: BOX 750, NASHVILLE, TN, 37202
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437552858 2014-09-30 2020-10-21 2000 HEALTH PARK DR, BRENTWOOD, TN, 370274525, US 403 W HIGHLAND BLVD, INVERNESS, FL, 344524717, US

Contacts

Phone +1 615-372-7600
Fax 8663461426
Phone +1 352-726-3646
Fax 3527260079

Authorized person

Name WILLIAM TEDRICK JOHNSON
Role VICE PRESIDENT/AO
Phone 6153723375

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Grubbs Ronald LJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CUFFE MICHAEL Jr. President 2000 HealthPark Drive, Brentwood, TN, 37027
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John L Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John L Treasurer One Park Plaza, Nashville, TN, 37203
C T CORPORATION SYSTEM Agent -
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
CUFFE MICHAEL Jr. Director 2000 HealthPark Drive, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019448 HCA FLORIDA BRANDON WOMEN'S HEALTH ACTIVE 2024-02-05 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000077502 HCA FLORIDA OAK HILL WOMEN'S HEALTH ACTIVE 2021-06-09 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000072051 HCA FLORIDA MATERNAL FETAL MEDICINE ACTIVE 2021-05-27 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000071518 HCA FLORIDA CITRUS WOMEN'S HEALTH ACTIVE 2021-05-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000071509 HCA FLORIDA CITRUS SURGICAL SPECIALISTS ACTIVE 2021-05-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000071499 HCA FLORIDA CITRUS ORTHOPEDIC ASSOCIATES ACTIVE 2021-05-26 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000117447 ORTHOPEDIC ASSOCIATES OF CITRUS EXPIRED 2018-10-31 2023-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000073090 MATERNAL FETAL MEDICINE OF WEST FLORIDA EXPIRED 2018-07-02 2023-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G18000071884 CITRUS ORTHOPEDIC ASSOCIATES EXPIRED 2018-06-27 2023-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G17000104222 ADVANCED WOMEN'S HEALTH CENTER ACTIVE 2017-09-19 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State