Search icon

SURGERY CENTER OF NORTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGERY CENTER OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGERY CENTER OF NORTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000035773
FEI/EIN Number 593182391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6716 NW 11th Place, Suite 100, GAINESVILLE, FL, 32605, US
Mail Address: 6716 NW 11th Place, Suite 100, GAINESVILLE, FL, 32605, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL ROGER T Director 6716 NW 11th Place, GAINESVILLE, FL, 32605
BRILL ROGER T President 6716 NW 11th Place, GAINESVILLE, FL, 32605
BRILL ROGER T Secretary 6716 NW 11th Place, GAINESVILLE, FL, 32605
BRILL ROGER T Agent 6716 NW 11th Place, GAINESVILLE, FL, 32605

National Provider Identifier

NPI Number:
1154366060

Authorized Person:

Name:
DR. ROGER THOMAS BRILL
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3523312787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2016-04-01 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
131000.00
Total Face Value Of Loan:
131000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$131,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,796.5
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $131,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State