Search icon

SURGICAL CAPITAL SOLUTIONS, INC

Headquarter

Company Details

Entity Name: SURGICAL CAPITAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P14000086600
FEI/EIN Number 47-2149063
Address: 2963 Gulf To Bay Blvd, Clearwater, FL, 33759, US
Mail Address: 2963 Gulf To Bay Blvd, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SURGICAL CAPITAL SOLUTIONS, INC, ALABAMA 000-838-624 ALABAMA
Headquarter of SURGICAL CAPITAL SOLUTIONS, INC, NEW YORK 6018398 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL CAPITAL SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472149063 2021-03-31 SURGICAL CAPITAL SOLUTIONS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 35111 US 19 N STE 301, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing GARY SMITH
Valid signature Filed with authorized/valid electronic signature
SURGICAL CAPITAL SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472149063 2020-04-07 SURGICAL CAPITAL SOLUTIONS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 1410 ALT 19, STE C, PALM HARBOR, FL, 346834002

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing GARY SMITH
Valid signature Filed with authorized/valid electronic signature
SURGICAL CAPITAL SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 472149063 2019-04-16 SURGICAL CAPITAL SOLUTIONS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 1410 ALT 19, STE C, PALM HARBOR, FL, 346834002

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing JULIE ALLEMAN
Valid signature Filed with authorized/valid electronic signature
SURGICAL CAPITAL SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 472149063 2018-06-06 SURGICAL CAPITAL SOLUTIONS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 1410 ALT 19, STE C, PALM HARBOR, FL, 346834002

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing GARY SMITH
Valid signature Filed with authorized/valid electronic signature
SURGICAL CAPITAL SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 472149063 2017-07-17 SURGICAL CAPITAL SOLUTIONS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 1410 ALT 19 SUITE C, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing GARY SMITH
Valid signature Filed with authorized/valid electronic signature
SURGICAL CAPITAL SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 472149063 2016-06-01 SURGICAL CAPITAL SOLUTIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7277843500
Plan sponsor’s address 1410 ALT 19 SUITE C, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing KATHY TOMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROTHBURD CRAIG ESQ. Agent 320 WEST KENNEDY BLVD, TAMPA, FL, 33606

President

Name Role Address
SMITH GARY President 2963 Gulf To Bay Blvd, Clearwater, FL, 33759

Treasurer

Name Role Address
SMITH GARY Treasurer 2963 Gulf To Bay Blvd, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156375 JSSC JOINT SPINE SURGERY CENTER ACTIVE 2020-12-09 2025-12-31 No data 5401 W. KENNEDY BLVD S#100, TAMPA, FL, 33609
G20000112966 ADVANCED AMBULATORY SURGERY MANAGEMENT ACTIVE 2020-08-31 2025-12-31 No data 5401 W. KENNEDY BLVD, SUITE # 100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 2963 Gulf To Bay Blvd, Suite 120, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2022-05-27 2963 Gulf To Bay Blvd, Suite 120, Clearwater, FL 33759 No data
AMENDED AND RESTATEDARTICLES 2019-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 320 WEST KENNEDY BLVD, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 ROTHBURD, CRAIG, ESQ. No data
AMENDMENT 2017-11-16 No data No data
AMENDMENT 2015-12-18 No data No data

Court Cases

Title Case Number Docket Date Status
ORTHO ONE, LLC VS SURGICAL CAPITAL SOLUTIONS, INC. 2D2022-1768 2022-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-5095-CI

Parties

Name ORTHO-ONE, LLC
Role Appellant
Status Active
Representations W. David Talbert, II, Esq.
Name SURGICAL CAPITAL SOLUTIONS, INC
Role Appellee
Status Active
Representations DYLAN J. THATCHER, ESQ., CRAIG E. ROTHBURD, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief asdirected by this court’s September 7, 2022, order.
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and SMITH
Docket Date 2022-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ORTHO ONE, LLC
Docket Date 2022-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ORTHO ONE, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
Amended and Restated Articles 2019-03-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-06
Amendment 2017-11-16
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State