Search icon

MUSCULOSKELETAL AMBULATORY SURGERY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUSCULOSKELETAL AMBULATORY SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1998 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2014 (11 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
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SCHAFER STEVEN M.D. Director 8000 SR 64 E., BRADENTON, FL, 34212
VALADIE ARTHUR LM.D. Director 8000 SR 64 E, BRADENTON, FL, 34212
LEMAY PAIGE Chief Executive Officer 8000 SR 64 E., BRADENTON, FL, 34212
Lamar Daniel SM.D. President 8000 SR 64 E, BRADENTON, FL, 34212
Lamar Daniel SM.D. Secretary 8000 SR 64 E, BRADENTON, FL, 34212
Lamar Daniel SM.D. Treasurer 8000 SR 64 E, BRADENTON, FL, 34212
Lamar Daniel SM.D. Director 8000 SR 64 E, BRADENTON, FL, 34212

National Provider Identifier

NPI Number:
1760627830

Authorized Person:

Name:
MR. PAUL M DUCK
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
2549000D568U2Q0SD136

Registration Details:

Initial Registration Date:
2021-05-07
Next Renewal Date:
2022-05-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650829385
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

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 - 8000 SR64 E, BRADENTON, FL, 34212
G99120900202 THE SURGERY CENTER AT POINTE WEST EXPIRED 1999-04-30 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-07-12 8000 SR 64 E, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 100 S. ASHLEY DRIVE, STE 400, TAMPA, FL 33602 -
REINSTATEMENT 2014-10-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-29 CF REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDED AND RESTATEDARTICLES 2004-10-27 - -
AMENDMENT 2002-06-24 - -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-17
Type:
Planned
Address:
1917 WORTH COURT, BRADENTON, FL, 34211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-08-09
Type:
Complaint
Address:
6015 POINTE WEST BOULEVARD, BRADENTON, FL, 34209
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State