Search icon

RIVERSIDE PARK SURGICENTER, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE PARK SURGICENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE PARK SURGICENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1992 (33 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: V11469
FEI/EIN Number 593106055

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 2001 COLLEGE STREET, SUITE 100, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNIPPER ROBERT I Director 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
SCHNIPPER ROBERT I President 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
SCHNIPPER ROBERT I Treasurer 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
SCHNIPPER ELLEN Director 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
SCHNIPPER ELLEN Vice President 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
SCHNIPPER ELLEN Secretary 2001 COLLEGE STREET, JACKSONVILLE, FL, 32204
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000030898. CONVERSION NUMBER 900000222899
CHANGE OF MAILING ADDRESS 2020-02-19 2001 COLLEGE STREET, SUITE 100, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2004-02-16 ANSBACHER & SCHNEIDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-29 2001 COLLEGE STREET, SUITE 100, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365877008 2020-04-06 0491 PPP 2001 College St, JACKSONVILLE, FL, 32204-3703
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212142
Loan Approval Amount (current) 212142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-3703
Project Congressional District FL-04
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213809.67
Forgiveness Paid Date 2021-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State