Search icon

SURGERY CENTER OF NORTH FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
BRILL, ROGER T Agent 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605

Director

Name Role Address
BRILL, ROGER T Director 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605

President

Name Role Address
BRILL, ROGER T President 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605

Secretary

Name Role Address
BRILL, ROGER T Secretary 6716 NW 11th Place, Suite 100 GAINESVILLE, FL 32605

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State