Entity Name: | SURGERY CENTER OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 May 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P93000035773 |
FEI/EIN Number | 59-3182391 |
Address: | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 |
Mail Address: | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1154366060 | 2006-06-17 | 2009-01-20 | 6520 NW 9TH BLVD, GAINESVILLE, FL, 326054205, US | 6520 NW 9TH BLVD, GAINESVILLE, FL, 326054205, US | |||||||||||||||||||||||||||||||
|
Phone | +1 352-331-7987 |
Fax | 3523312787 |
Authorized person
Name | DR. ROGER THOMAS BRILL |
Role | PRESIDENT/OWNER |
Phone | 3523317987 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
License Number | ASC000252 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | AMBULATORY SURGERY CTR |
Number | ASC000252 |
State | FL |
Issuer | MEDICAID |
Number | F1257 |
State | FL |
Name | Role | Address |
---|---|---|
BRILL, ROGER T | Agent | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
BRILL, ROGER T | Director | 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
BRILL, ROGER T | President | 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
BRILL, ROGER T | Secretary | 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000607642 | ACTIVE | 1000000908133 | ALACHUA | 2021-11-18 | 2041-11-24 | $ 3,542.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State