Search icon

MUSCULOSKELETAL AMBULATORY SURGERY CENTER, INC.

Company Details

Entity Name: MUSCULOSKELETAL AMBULATORY SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (10 years ago)
Document Number: P98000008468
FEI/EIN Number 650829385
Address: 8000 SR 64 E, BRADENTON, FL, 34212, US
Mail Address: 8000 SR 64 E, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760627830 2008-12-03 2010-07-21 6015 POINTE WEST BLVD, BRADENTON, FL, 342095532, US 1917 WORTH CT, BRADENTON, FL, 342112110, US

Contacts

Phone +1 941-782-0101

Authorized person

Name MR. PAUL M DUCK
Role CEO
Phone 9417921404

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1314
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 075448000
State FL
Issuer BCBS OF FL
Number 6AA
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000D568U2Q0SD136 P98000008468 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Cf Registered Agent, Inc., 100 S. Ashley Drive, Ste 400, Tampa, US-FL, US, 33602
Headquarters 6015 Pointe West Blvd., Bradenton, US-FL, US, 34209

Registration details

Registration Date 2021-05-07
Last Update 2022-05-08
Status LAPSED
Next Renewal 2022-05-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000008468

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUSCULOSKELETAL AMBULATORY SURGERY CENTER RETIREMENT PLAN 2009 650829385 2010-09-13 MUSCULOSKELETAL AMBULATORY SURGERY CENTER 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621493
Sponsor’s telephone number 9417820200
Plan sponsor’s address 6015 POINTE WEST BOULEVARD, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 650829385
Plan administrator’s name MUSCULOSKELETAL AMBULATORY SURGERY CENTER
Plan administrator’s address 6015 POINTE WEST BOULEVARD, BRADENTON, FL, 34209
Administrator’s telephone number 9417820200

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing PAUL DUCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

President

Name Role Address
KUMAR AVINASH GM.D. President 8000 SR 64 E., BRADENTON, FL, 34212

Secretary

Name Role Address
KUMAR AVINASH GM.D. Secretary 8000 SR 64 E., BRADENTON, FL, 34212

Treasurer

Name Role Address
KUMAR AVINASH GM.D. Treasurer 8000 SR 64 E., BRADENTON, FL, 34212

Director

Name Role Address
KUMAR AVINASH GM.D. Director 8000 SR 64 E., BRADENTON, FL, 34212
SCHAFER STEVEN M.D. Director 8000 SR 64 E., BRADENTON, FL, 34212
VALADIE ARTHUR LM.D. Director 8000 SR 64 E, BRADENTON, FL, 34212

Chief Executive Officer

Name Role Address
LEMAY PAIGE M.D. Chief Executive Officer 8000 SR 64 E., BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111237 THE SURGERY CENTER AT POINTE WEST - EAST EXPIRED 2014-11-04 2024-12-31 No data 8000 SR64 E, BRADENTON, FL, 34212
G99120900202 THE SURGERY CENTER AT POINTE WEST EXPIRED 1999-04-30 2024-12-31 No data 8000 SR 64 E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 8000 SR 64 E, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2022-07-12 8000 SR 64 E, BRADENTON, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 100 S. ASHLEY DRIVE, STE 400, TAMPA, FL 33602 No data
REINSTATEMENT 2014-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-29 CF REGISTERED AGENT, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDED AND RESTATEDARTICLES 2004-10-27 No data No data
AMENDMENT 2002-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State