Search icon

ROBERT P. CASOLA, D.O., P.A.

Company Details

Entity Name: ROBERT P. CASOLA, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2001 (24 years ago)
Document Number: P01000033364
FEI/EIN Number 651096341
Address: 58366 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 58366 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CASOLA ROBERT P Agent 58366 OVERSEAS HWY, MARATHON, FL, 33050

President

Name Role Address
CASOLA ROBERT PDr. President 58366 OVERSEAS HWY, MARATHON, FL, 33050

Director

Name Role Address
CASOLA ROBERT PDr. Director 58366 OVERSEAS HWY, MARATHON, FL, 33050

Secretary

Name Role Address
CASOLA ROBERT PDr. Secretary 58366 OVERSEAS HWY, MARATHON, FL, 33050

Treasurer

Name Role Address
CASOLA ROBERT PDr. Treasurer 58366 OVERSEAS HWY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037785 WOUND & LIMB RESTORATION CENTER OF SWFL EXPIRED 2012-04-20 2017-12-31 No data 13710 METROPOLIS AVENUE, SUITE 104, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 58366 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2022-03-20 58366 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 58366 OVERSEAS HWY, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2007-06-29 CASOLA, ROBERT P No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State