Search icon

NAPLES ANESTHESIA & PAIN ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: NAPLES ANESTHESIA & PAIN ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2006 (19 years ago)
Document Number: F06000002451
FEI/EIN Number 820581917

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

Address: 868 106th Avenue N, Naples, FL, 34108, US
Mail Address: 868 106th Avenue N, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124116710 2006-10-10 2007-08-21 840 111TH AVENUE NORTH, SUITE 7, NAPLES, FL, 341081877, US 840 111TH AVENUE NORTH, SUITE 7, NAPLES, FL, 341081877, US

Contacts

Phone +1 239-597-3564

Authorized person

Name JOSEPH VINCENT PERGOLIZZI
Role PRESIDENT
Phone 2395973564

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PERGOLIZZI JOSEPH V President 868 106th Avenue N, Naples, FL, 34108
PERGOLIZZI JOSEPH V Chairman 868 106th Avenue N, Naples, FL, 34108
PERGOLIZZI JOSEPH V Secretary 868 106th Avenue N, Naples, FL, 34108
PERGOLIZZI JOSEPH V Treasurer 868 106th Avenue N, Naples, FL, 34108
WALTER STEVEN FEsq. Agent 868 106th Avenue N, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 868 106th Avenue N, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-28 868 106th Avenue N, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 868 106th Avenue N, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-04-27 WALTER, STEVEN F, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State