Search icon

NEUROSURGICAL SPINE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEUROSURGICAL SPINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 1996 (30 years ago)
Document Number: P96000015576
FEI/EIN Number 593384451
Address: 13910 Fivay Road, Suite 2, Hudson, FL, 34667, US
Mail Address: P.O. BOX 5849, HUDSON, FL, 34674, US
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNAKOPOULOS GEORGE President P.O. BOX 5849, HUDSON, FL, 34674
GIANNAKOPOULOS GEORGE Secretary P.O. BOX 5849, HUDSON, FL, 34674
GIANNAKOPOULOS GEORGE Treasurer P.O. BOX 5849, HUDSON, FL, 34674
GIANNAKOPOULOS Emilia Agent 13910 Fivay Road, Hudson, FL, 34667

National Provider Identifier

NPI Number:
1841235207

Authorized Person:

Name:
DR. GEORGE D GIANNAKOPOULOS
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7278613217

Form 5500 Series

Employer Identification Number (EIN):
593384451
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 13910 Fivay Road, Suite 2, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2015-01-06 GIANNAKOPOULOS, Emilia -
CHANGE OF MAILING ADDRESS 2007-04-22 13910 Fivay Road, Suite 2, Hudson, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
38647.00
Total Face Value Of Loan:
38647.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
67712.00
Total Face Value Of Loan:
67712.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,647
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,977.65
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $38,645
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$67,712
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,498.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $67,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State