Search icon

FLORIDA UROLOGY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA UROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 1999 (26 years ago)
Document Number: L11681
FEI/EIN Number 592966219
Address: 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744, US
Mail Address: 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744, US
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JEFFREY B President 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
FISCHER JEFFREY B Director 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
FADHLI ZAID A Vice President 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
FADHLI ZAID A Director 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
FISCHER JEFFREY B Agent 2400 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744

National Provider Identifier

NPI Number:
1619974854

Authorized Person:

Name:
SHARON G COLOGERO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
4079330586
Fax:
4079332925

Form 5500 Series

Employer Identification Number (EIN):
592966219
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2400 N ORANGE BLOSSOM TRAIL, SUITE 210, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-04-17 2400 N ORANGE BLOSSOM TRAIL, SUITE 210, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2400 N ORANGE BLOSSOM TRAIL, SUITE 210, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2001-03-02 FISCHER, JEFFREY BMD -
NAME CHANGE AMENDMENT 1999-08-25 FLORIDA UROLOGY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6953.00
Total Face Value Of Loan:
134124.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$141,077
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,375.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $134,124

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State