Entity Name: | SURGICAL CAPITAL SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL CAPITAL SOLUTIONS, 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: | 21 Oct 2014 (11 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-03-31 |
Name of individual signing | GARY SMITH |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SMITH GARY | President | 2963 Gulf To Bay Blvd, Clearwater, FL, 33759 |
SMITH GARY | Treasurer | 2963 Gulf To Bay Blvd, Clearwater, FL, 33759 |
ROTHBURD CRAIG ESQ. | Agent | 320 WEST KENNEDY BLVD, TAMPA, FL, 33606 |
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 | - | 5401 W. KENNEDY BLVD S#100, TAMPA, FL, 33609 |
G20000112966 | ADVANCED AMBULATORY SURGERY MANAGEMENT | ACTIVE | 2020-08-31 | 2025-12-31 | - | 5401 W. KENNEDY BLVD, SUITE # 100, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-27 | 2963 Gulf To Bay Blvd, Suite 120, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2022-05-27 | 2963 Gulf To Bay Blvd, Suite 120, Clearwater, FL 33759 | - |
AMENDED AND RESTATEDARTICLES | 2019-03-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 320 WEST KENNEDY BLVD, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | ROTHBURD, CRAIG, ESQ. | - |
AMENDMENT | 2017-11-16 | - | - |
AMENDMENT | 2015-12-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORTHO ONE, LLC VS SURGICAL CAPITAL SOLUTIONS, INC. | 2D2022-1768 | 2022-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1446437200 | 2020-04-15 | 0455 | PPP | 1410 ALT 19 SUITE C, PALM HARBOR, FL, 34683 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8151538403 | 2021-02-13 | 0455 | PPS | 5401 W Kennedy Blvd Ste 100, Tampa, FL, 33609-2457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State