Search icon

NORTH FLORIDA SURGEONS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA SURGEONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA SURGEONS, 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: 19 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P96000005967
FEI/EIN Number 593366100

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

Address: 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223, US
Mail Address: 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPANO PAUL M Director 2 SHIRCLIFF WAY, SUITE 900, JACKSONVILLE, FL, 32204
Berlin John Agent 11945 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
LANDRY DALE M Secretary 5300 South Ferdon Boulevard, CRESTVIEW, FL, 32536
BERLIN JOHN Director 11945 San Jose Blvd, Suite 300, Jacksonville, FL, 32223

National Provider Identifier

NPI Number:
1265229918
Certification Date:
2025-04-24

Authorized Person:

Name:
JOHN P. BERLIN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9043964893
Fax:
9048801210

Form 5500 Series

Employer Identification Number (EIN):
593366100
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036733 NORTHWEST FLORIDA ENT ACTIVE 2023-03-21 2028-12-31 - 11945 SAN JOSE BLVD SUITE 300, JACKSONVILLE, FL, 32223
G23000034356 NORTH FLORIDA BONE AND JOINT ACTIVE 2023-03-15 2028-12-31 - 11945 SAN JOSE BLVD, SUITE 300, JACKSONVILLE, FL, 32223
G96183900016 NORTH FLORIDA SURGEONS ACTIVE 1996-07-01 2026-12-31 - 11945 SAN JOSE BLVD, STE 300, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Berlin, John -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 -
AMENDMENT 2022-02-21 - -
AMENDMENT 2021-09-09 - -
AMENDMENT 2012-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2011-03-17 11945 SAN JOSE BLVD, BLDG 300, JACKSONVILLE, FL 32223 -

Court Cases

Title Case Number Docket Date Status
Orthopaedic Associates, P.A., and North Florida Surgeons, P.A., Appellant(s) v. PT Solutions Holdings, LLC, a Florida Foreign Limited Liability Company, and Premier Rehab Management, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-3107 2024-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2024-CA-002300

Parties

Name ORTHOPAEDIC ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name NORTH FLORIDA SURGEONS, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name PT SOLUTIONS HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Premier Rehab Management, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing/order appealed
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Orthopaedic Associates, P.A.
AARON FRANKLIN BROWN VS NORTH FLORIDA SURGEONS, P.A., ET AL. SC2013-0960 2013-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-3383

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2010-CA-001445

Parties

Name AARON FRANKLIN BROWN
Role Petitioner
Status Active
Representations ROBERT F JORDAN
Name G. STEVEN WEBB
Role Respondent
Status Active
Representations JAMES TIMOTHY MURPHY
Name NORTH FLORIDA SURGEONS, P.A.
Role Respondent
Status Active
Representations JAMES TIMOTHY MURPHY
Name HON. JEAN LONG JOHNSON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-09
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2014-06-09
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated August 9, 2013, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded for reconsideration upon application of our decision in Franks v. Bowers, 116 So. 3d 1240 (Fla. 2013). No Motion for Rehearing will be entertained by the Court.
Docket Date 2013-09-19
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent's response to order to show cause was filed with this Court on September 12, 2013.
Docket Date 2013-09-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of AARON FRANKLIN BROWN
Docket Date 2013-09-12
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 08/09/2013
On Behalf Of G. STEVEN WEBB
Docket Date 2013-08-29
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of G. STEVEN WEBB
Docket Date 2013-08-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS North Florida Surgeons, P.A. BY: RS James Timothy Murphy 145599 (ORDER DATED 08/09/2013) NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD (PLACED W/FILE)
Docket Date 2013-08-09
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before August 26, 2013, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed and remand for reconsideration in light of our decision in Franks v. Bowers, 38 Fla. L. Weekly Supp. 416 (Fla. June 20, 2013). Petitioner may file a reply on or before September 6, 2013.
Docket Date 2013-07-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF CHANGE OF ADDRESS, NAME OF LAW FIRM AND AMENDED DESIGNATION OF ELECTRONIC MAIL ADDRESSES"
On Behalf Of G. STEVEN WEBB
Docket Date 2013-07-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent's jurisdictional answer brief was filed with this Court on June 12, 2013.
Docket Date 2013-07-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ AMENDED
On Behalf Of AARON FRANKLIN BROWN
Docket Date 2013-07-01
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
Docket Date 2013-06-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ AUTHORITY NOT FILED
On Behalf Of AARON FRANKLIN BROWN
Docket Date 2013-06-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of G. STEVEN WEBB
Docket Date 2013-06-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-06-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 5, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-06-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of AARON FRANKLIN BROWN
Docket Date 2013-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of AARON FRANKLIN BROWN
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AARON FRANKLIN BROWN
MARTHA GARDNER VS GORDON POLLEY, M.D., ETC. SC2012-2448 2012-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-00134

Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-1330

Parties

Name MARTHA GARDNER
Role Petitioner
Status Active
Representations WILLIAM A. BALD, RODNEY S. MARGOL
Name NORTH FLORIDA SURGEONS, P.A.
Role Respondent
Status Active
Name GORDON POLLEY
Role Respondent
Status Active
Representations JAMES TIMOTHY MURPHY
Name Hon. JIM FULLER
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417044
Docket Date 2013-03-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-12-20
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS)
Docket Date 2012-12-17
Type Brief
Subtype Appendix
Description APPENDIX ~ TO JURIS ANSWER BRIEF (APPENDIX CONTAINS MORE THAN ALLOWED)
On Behalf Of GORDON POLLEY
Docket Date 2012-11-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-11-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of MARTHA GARDNER
Docket Date 2012-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARTHA GARDNER

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
Amendment 2022-02-21
Amendment 2021-09-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
3861672.27
Total Face Value Of Loan:
3861672.27

Paycheck Protection Program

Jobs Reported:
244
Initial Approval Amount:
$3,861,672.27
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,861,672.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,920,348.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $2,896,254.2
Utilities: $482,709.03
Mortgage Interest: $482,709.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State