Search icon

SURGICAL DEVELOPMENT SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGICAL DEVELOPMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 1999 (26 years ago)
Document Number: P98000081192
FEI/EIN Number 650865598
Address: 1005 W. Indiantown Road, Suite 101, JUPITER, FL, 33458, US
Mail Address: 18784 S.E. JUPITER RIVER DR., JUPITER, FL, 33458
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCROGGINS H S Director 1005 W. Indiantown Road, JUPITER, FL, 33458
SCROGGINS DONNA Director 1005 W. Indiantown Road, JUPITER, FL, 33458
SCROGGINS H. STACY Agent 18784 SE JUPITER RIVER DR., JUPITER, FL, 33458

Form 5500 Series

Employer Identification Number (EIN):
650865598
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047174 SURGICAL DEVELOPMENT SYSTEMS ACTIVE 2011-05-17 2026-12-31 - 1005 W. INDIANTOWN ROAD, SUITE 101, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-01-07 1005 W. Indiantown Road, Suite 101, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2009-01-07 SCROGGINS, H. STACY -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 18784 SE JUPITER RIVER DR., JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 1999-06-21 SURGICAL DEVELOPMENT SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

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:
124600.00
Total Face Value Of Loan:
124600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$124,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,337.22
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $124,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State