Search icon

SOUTHERN SURGICAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SURGICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SURGICAL CONSULTANTS, 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: 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: 05 Sep 1996 (29 years ago)
Document Number: P96000073696
FEI/EIN Number 593400140

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

Address: 12976 Planters Creek Circle, JACKSONVILLE, FL, 32224, US
Mail Address: 14286 Beach Blvd, STE 19-313, JACKSONVILLE, FL, 32250, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niedzwiecki Leon Chief Financial Officer 14286 BEACH BLVD STE 19-313, JACKSONVILLE, FL, 32250
ROCHE ROBERT M Agent 12976 Planters Creek Circle, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 12976 Planters Creek Circle, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-02-07 12976 Planters Creek Circle, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 12976 Planters Creek Circle, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 1997-09-19 ROCHE, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344105556 0419700 2019-06-19 11653 CENTRAL PARKWAY, SUITE 201, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-06-19
Emphasis P: HINOISE, L: HINOISE
Case Closed 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589777308 2020-04-29 0491 PPP 11653 Central Parkway Ste 201, Jacksonville, FL, 32224
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64481.23
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State