Search icon

MID-FLORIDA UROLOGICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA UROLOGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLORIDA UROLOGICAL ASSOCIATES, 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: 28 Apr 1970 (55 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: 602055
FEI/EIN Number 591292999

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

Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHUE, DENNIS J. Treasurer 1617 WOODWARD ST., ORLANDO, FL
DONAHUE, DENNIS J. Director 1617 WOODWARD ST., ORLANDO, FL
KNOWLES HAROLD Vice President 701 BRICKELL AVE, MIAMI, FL, 33131
KNOWLES HAROLD Director 701 BRICKELL AVE, MIAMI, FL, 33131
DONAHUE, DENNIS J. Secretary 1617 WOODWARD ST., ORLANDO, FL
KATA EDWARD J Vice President 1617 WOODWARD STREET, ORLANDO, FL
KATA EDWARD J Director 1617 WOODWARD STREET, ORLANDO, FL
GEORGES CLETUS Director 1617 WOODWARD ST, ORLANDO, FL, 32803
KNOWLES HAROLD Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-22 - -
REINSTATEMENT 2020-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-06 KNOWLES, HAROLD -
CHANGE OF MAILING ADDRESS 2020-03-06 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 1997-02-10 MID-FLORIDA UROLOGICAL ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1985-10-17 MID-FLORIDA UROLOGICAL ASSOCIATES, P.A., DRS. COTO, CASCARDO & DONAHUE -
NAME CHANGE AMENDMENT 1982-02-12 MID-FLORIDA UROLOGICAL ASSOCIATES, P.A., DRS. COTO & CASCARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083085 LAPSED CIO-00-6064 CIRCUIT COURT 9TH JUDICIAL CIR 2001-10-15 2006-12-21 $948,728.69 EVA DIAZ, 2779 SANBINA STREET, ORLANDO, FLORIDA 32789
J01000083069 LAPSED CIO-00-6064 CIRCUIT COURT 9TH JUDICIAL CIR 2001-10-04 2006-12-21 $12,575.00 EVA DIAZ, 2779 SANBINA STREET, WINTER PARK, FLORIDA 32789

Documents

Name Date
Voluntary Dissolution 2020-04-22
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State