Search icon

ROGER T. BRILL, M.D., F.A.C.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGER T. BRILL, M.D., F.A.C.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER T. BRILL, M.D., F.A.C.S., P.A. 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: V17763
FEI/EIN Number 593108969

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

Address: 6716 NW 11th Place, Suite 100, GAINESVILLE, FL, 32605, US
Mail Address: 6716 NW 11th Place, Suite 100, GAINESVILLE, FL, 32605, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL, ROGER T President 6716 NW 11th Place, GAINESVILLE, FL, 32605
BRILL ROGER T Agent 6716 NW 11th Place, GAINESVILLE, FL, 32605

National Provider Identifier

NPI Number:
1922497999

Authorized Person:

Name:
DR. ROGER THOMAS BRILL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3523312787

Form 5500 Series

Employer Identification Number (EIN):
593108969
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2016-03-08 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 6716 NW 11th Place, Suite 100, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000453678 ACTIVE 1000001002488 ALACHUA 2024-07-10 2044-07-17 $ 1,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000146355 ACTIVE 1000000983636 ALACHUA 2024-03-05 2034-03-13 $ 3,100.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000156984 ACTIVE 1000000948776 ALACHUA 2023-04-06 2043-04-12 $ 5,557.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000047472 ACTIVE 1000000942210 ALACHUA 2023-01-25 2043-02-01 $ 21,137.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000420400 TERMINATED 1000000898600 ALACHUA 2021-08-13 2041-08-18 $ 1,202.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-22

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$40,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,680.03
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $32,320
Utilities: $8,080
Jobs Reported:
16
Initial Approval Amount:
$34,409
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,409
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,775.72
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $34,405
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State