Search icon

SHERBAN SPINE INSTITUTE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHERBAN SPINE INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2017 (8 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P17000031420
FEI/EIN Number 82-0919430
Address: 2842 SE Federal Hwy, Stuart, FL, 34994, US
Mail Address: 2842 SE Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SHERBAN ROSS Director 2842 SE Federal Hwy, Stuart, FL, 34994
SHERBAN ROSS President 2842 SE Federal Hwy, Stuart, FL, 34994
SHERBAN ROSS Secretary 2842 SE Federal Hwy, Stuart, FL, 34994
SHERBAN ROSS Treasurer 2842 SE Federal Hwy, Stuart, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
820919430
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000091947. CONVERSION NUMBER 300000236963
REGISTERED AGENT NAME CHANGED 2022-11-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 2842 SE Federal Hwy, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-04 2842 SE Federal Hwy, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-11-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-12-05
ANNUAL REPORT 2019-02-04
Reg. Agent Change 2018-02-26
ANNUAL REPORT 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
140992.00
Total Face Value Of Loan:
140992.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$140,992
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,506.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $140,992

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State