Search icon

ORTHOSPORT, INC.

Company Details

Entity Name: ORTHOSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P98000060854
FEI/EIN Number 650851735
Address: 5200 S UNIVERSITY DR, SUITE 105, DAVIE, FL, 33328-2002, US
Mail Address: 5200 S UNIVERSITY DR, SUITE 105, DAVIE, FL, 33328-2002, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477832897 2011-08-16 2011-08-30 8371 N MILITARY TRL, #106, WEST PALM BEACH, FL, 334106300, US 8371 N MILITARY TRL, #106, WEST PALM BEACH, FL, 334106300, US

Contacts

Phone +1 561-328-9298
Fax 5613289348

Authorized person

Name MRS. KERRIE BROOKS
Role CO OWNER
Phone 5613289298

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number PT19952
State FL
Is Primary Yes

Agent

Name Role Address
LAYNE HOWARD Agent 5200 S UNIVERSITY DR, DAVIE, FL, 33328

Director

Name Role Address
LAYNE HOWARD Director 3903 W. LAKE ESTATES DR, DAVIE, FL, 33328
CROUGHWELL NANCY J Director 5731 CASTLEGATE AVENUE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 5200 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328-2002 No data
CHANGE OF MAILING ADDRESS 2007-02-02 5200 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328-2002 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 5200 S UNIVERSITY DR, SUITE 105, DAVIE, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 LAYNE, HOWARD No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922998309 2021-01-26 0455 PPS 5200 S University Dr Ste 105A, Davie, FL, 33328-5316
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56635
Loan Approval Amount (current) 56635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-5316
Project Congressional District FL-25
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56891.02
Forgiveness Paid Date 2021-07-14
7602457206 2020-04-28 0455 PPP 5200 S UNIVERSITY DR, DAVIE, FL, 33328-5316
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56352.5
Loan Approval Amount (current) 56352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAVIE, BROWARD, FL, 33328-5316
Project Congressional District FL-25
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56866.62
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State