Search icon

ROSANN SCHWARTZ, M.D., P.A.

Company Details

Entity Name: ROSANN SCHWARTZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1983 (41 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: G64348
FEI/EIN Number 59-2331295
Address: 700 SECOND AVE., N., #304, NAPLES, FL 34102
Mail Address: 700 SECOND AVE., N., #304, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023380516 2012-01-31 2012-01-31 700 2ND AVE N., #304, NAPLES, FL, 341025702, US 700 2ND AVE N., #304, NAPLES, FL, 341025702, US

Contacts

Phone +1 239-261-8404
Fax 2396494555

Authorized person

Name DR. ROSANN SCHWARTZ
Role PHYSICIAN
Phone 2392618404

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
License Number 038503
State FL
Is Primary Yes

Agent

Name Role Address
SCHWARTZ, ROSANN, M.D., P.A. Agent 700 SECOND AVE.,N., SUITE 304, NAPLES, FL 34102

Vice President

Name Role Address
SCHWARTZ, RICHARD Vice President 700 SECOND AVE.,N.#304, NAPLES, FL 34102

Director

Name Role Address
Schwartz, Rosann, Dr. Director 700 SECOND AVE., N., #304 NAPLES, FL 34102

President

Name Role Address
SCHWARTZ, ROSANN, M.D. President 700 SECOND AVE.,N.#304, NAPLES, FL 34102

Secretary

Name Role Address
SCHWARTZ, ROSANN, M.D. Secretary 700 SECOND AVE.,N.#304, NAPLES, FL 34102

Treasurer

Name Role Address
SCHWARTZ, ROSANN, M.D. Treasurer 700 SECOND AVE.,N.#304, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 700 SECOND AVE.,N., SUITE 304, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-08 700 SECOND AVE., N., #304, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2000-02-08 700 SECOND AVE., N., #304, NAPLES, FL 34102 No data
REINSTATEMENT 1986-03-12 No data No data
REGISTERED AGENT NAME CHANGED 1986-03-12 SCHWARTZ, ROSANN, M.D., P.A. No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-06-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State