Search icon

CHARLES S. THEOFILOS, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLES S. THEOFILOS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES S. THEOFILOS, M.D., P.A. 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: 11 Aug 1994 (31 years ago)
Document Number: P94000060188
FEI/EIN Number 650507081

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

Address: 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOFILOS CHARLES SMD Director 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410
THEOFILOS CHARLES SMD Agent 300 Village Square Crossing, PALM BEACH GARDENS, FL, 33410
THEOFILOS CHARLES SMD President 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410
THEOFILOS CHARLES SMD Secretary 300 Village Square Crossing, Suite 102, PALM BEACH GARDENS, FL, 33410

National Provider Identifier

NPI Number:
1841242823
Certification Date:
2021-04-28

Authorized Person:

Name:
CHARLES S THEOFILOS
Role:
PHYSICIAN OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5616303680

Form 5500 Series

Employer Identification Number (EIN):
650507081
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175693 THE SPINE CENTER ACTIVE 2009-11-16 2029-12-31 - 300 VILLAGE SQUARE CROSSING, STE 102, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 300 Village Square Crossing, Suite 202, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-03-18 THEOFILOS, CHARLES S, MD -

Court Cases

Title Case Number Docket Date Status
CHARLES S. THEOFILOS, M.D. and CHARLES S. THEOFILOS, M.D., P.A., VS THOMAS J. PATERS 4D2022-0958 2022-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA008474XXXXMBAG

Parties

Name Charles S. Theofilos, M.D.
Role Petitioner
Status Active
Name CHARLES S. THEOFILOS, M.D., P.A.
Role Petitioner
Status Active
Representations Jennifer Nicole Wright, Jennifer K. Thomas
Name Thomas J. Paters
Role Respondent
Status Active
Representations Philip M. Burlington, William G. Wolk
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioners have an adequate remedy on appeal if necessary. CONNER, C.J., LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Thomas J. Paters
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Thomas J. Paters
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charles S. Theofilos M.D. P.A.
Docket Date 2022-04-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charles S. Theofilos M.D. P.A.
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
194241.45
Total Face Value Of Loan:
194241.45
Date:
2020-04-27
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:
151600.00
Total Face Value Of Loan:
151600.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$151,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$153,006.51
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $151,600
Jobs Reported:
13
Initial Approval Amount:
$194,241.45
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,241.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,638.91
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $194,239.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State