Search icon

SURGICAL CAPITAL SOLUTIONS, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
000-838-624
State:
ALABAMA
Type:
Headquarter of
Company Number:
6018398
State:
NEW YORK

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
472149063
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

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 - 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

Events

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 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
237189.62
Total Face Value Of Loan:
237189.62
Date:
2020-04-15
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:
385374.55
Total Face Value Of Loan:
385374.55

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385374.55
Current Approval Amount:
385374.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293667.75
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237189.62
Current Approval Amount:
237189.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238190.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State