Search icon

UROLOGIC SPECIALISTS, P.A. - Florida Company Profile

Company Details

Entity Name: UROLOGIC SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UROLOGIC SPECIALISTS, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Feb 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 496756
FEI/EIN Number 59-1650439

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

Address: 3230 LAKE WORTH RD, LAKE WORTH, FL 33461
Mail Address: 3230 LAKE WORTH RD, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063504603 2006-09-29 2008-10-09 3230 LAKE WORTH RD, LAKE WORTH, FL, 334613694, US 3230 LAKE WORTH RD, LAKE WORTH, FL, 334613694, US

Contacts

Phone +1 561-964-0910
Fax 5619646545

Authorized person

Name DR. JERRY H SINGER
Role PARTNER
Phone 5619640910

Taxonomy

Taxonomy Code 208800000X - Urology Physician
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UROLOGIC SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN 2011 591650439 2012-09-11 UROLOGIC SPECIALISTS, P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 621111
Sponsor’s telephone number 5619640910
Plan sponsor’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636

Plan administrator’s name and address

Administrator’s EIN 591650439
Plan administrator’s name UROLOGIC SPECIALISTS, P.A.
Plan administrator’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636
Administrator’s telephone number 5619640910

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing JERRY SINGER
Valid signature Filed with authorized/valid electronic signature
UROLOGIC SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN 2010 591650439 2011-10-12 UROLOGIC SPECIALISTS, P.A. 26
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 621111
Sponsor’s telephone number 5619640910
Plan sponsor’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636

Plan administrator’s name and address

Administrator’s EIN 591650439
Plan administrator’s name UROLOGIC SPECIALISTS, P.A.
Plan administrator’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636
Administrator’s telephone number 5619640910
UROLOGIC SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN 2010 591650439 2011-10-12 UROLOGIC SPECIALISTS, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 621111
Sponsor’s telephone number 5619640910
Plan sponsor’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636

Plan administrator’s name and address

Administrator’s EIN 591650439
Plan administrator’s name UROLOGIC SPECIALISTS, P.A.
Plan administrator’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636
Administrator’s telephone number 5619640910

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JERRY SINGER
Valid signature Filed with authorized/valid electronic signature
UROLOGIC SPECIALISTS, P.A. 401(K) PROFIT SHARING PLAN 2009 591650439 2010-09-16 UROLOGIC SPECIALISTS, P.A. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 621111
Sponsor’s telephone number 5619640910
Plan sponsor’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636

Plan administrator’s name and address

Administrator’s EIN 591650439
Plan administrator’s name UROLOGIC SPECIALISTS, P.A.
Plan administrator’s address 3230 LAKE WORTH ROAD, LAKE WORTH, FL, 334613636
Administrator’s telephone number 5619640910

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing JERRY SINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JERRY SINGER President 3230 LAKE WORTH RD, LAKE WORTH, FL 33461
COHEN, ROSS Director 3230 LAKE WORTH RD., LAKE WORTH, FL
SINGER, JERRY President 3230 LAKE WORTH RD., LAKE WORTH, FL 33461
SINGER, JERRY Director 3230 LAKE WORTH RD., LAKE WORTH, FL 33461
JERRY SINGER Dr 3230 LAKE WORTH RD, LAKE WORTH, FL 33461
SINGER,JERRY Agent 3230 LAKE WORTH RD., LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-06 SINGER,JERRY -
NAME CHANGE AMENDMENT 1989-09-15 UROLOGIC SPECIALISTS, P.A. -
NAME CHANGE AMENDMENT 1989-08-08 BURGER AND SINGER, M.D., P.A. -
AMENDMENT 1988-05-24 - -
NAME CHANGE AMENDMENT 1986-10-13 BURGER, SABARRA AND SINGER, M.D., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1986-10-13 3230 LAKE WORTH RD., LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 1984-03-30 3230 LAKE WORTH RD, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 1984-03-30 3230 LAKE WORTH RD, LAKE WORTH, FL 33461 -

Court Cases

Title Case Number Docket Date Status
MONICA P. LOPEZ VS JERRY SINGER, MD and UROLOGIC SPECIALISTS, PA 4D2014-2620 2014-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA006675XXXXMB

Parties

Name MONICA P. LOPEZ (DNU)
Role Appellant
Status Active
Representations Troy W. Klein
Name UROLOGIC SPECIALISTS, P.A.
Role Appellee
Status Active
Name JERRY H. SINGER, M.D.
Role Appellee
Status Active
Representations Jennifer K. Thomas
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 8, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2015-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 09/19/15
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2015-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/20/15
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2015-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JERRY H. SINGER, M.D.
Docket Date 2015-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' May 21, 2015 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/01/15
On Behalf Of JERRY H. SINGER, M.D.
Docket Date 2015-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JERRY H. SINGER, M.D.
Docket Date 2015-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 06/01/15
On Behalf Of JERRY H. SINGER, M.D.
Docket Date 2015-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/01/15
On Behalf Of JERRY H. SINGER, M.D.
Docket Date 2015-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jennifer K. Thomas 0465445
Docket Date 2015-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2015-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed February 19, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's motion filed January 15, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/23/15)
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed November 26, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/16/14)
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2014-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/24/14
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2014-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/23/14
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2014-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-07-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jennifer K. Thomas has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONICA P. LOPEZ (DNU)
Docket Date 2014-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State