Search icon

ACUPATH, INC.

Company Details

Entity Name: ACUPATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P03000073741
FEI/EIN Number 571179024
Mail Address: PO BOX 644286, VERO BEACH, FL, 32964
Address: 1710 36th St, Building A, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396875936 2007-03-06 2021-05-21 1710 36TH ST BLDG A, VERO BEACH, FL, 329604824, US 1710 36TH ST BLDG A, VERO BEACH, FL, 329604824, US

Contacts

Phone +1 772-567-7088
Fax 7729789212

Authorized person

Name DR. NEIL S MEDALIE
Role PRESIDENT
Phone 7725677088

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800013147
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 271079000
State FL
Issuer BLUE CROSS BLUE SHIELD
Number L9265
State FL
Issuer RAILROAD MEDICARE
Number P00068875
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACUPATH, INC. DEFINED BENEFIT PENSION PLAN 2017 571179024 2018-09-26 ACUPATH, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621510
Sponsor’s telephone number 7725677088
Plan sponsor’s address 1710 36TH ST., BUILDING A, VERO BEACH, FL, 329606552

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing NEIL MEDALIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing NEIL MEDALIE
Valid signature Filed with authorized/valid electronic signature
ACUPATH, INC. 401(K) PROFIT SHARING PLAN 2017 571179024 2018-09-26 ACUPATH, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 7725677088
Plan sponsor’s address 1710 36TH ST., BUILDING A, VERO BEACH, FL, 329606552

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing NEIL MEDALIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing NEIL MEDALIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Reilly Shannon R Secretary PO BOX 644286, VERO BEACH, FL, 32964

Chief Executive Officer

Name Role Address
PAPAIOANU ATHANASSIOS Chief Executive Officer 358 GRASSMERE PARK DR SUITE 102, NASHVILLE, TN, 37211

Chief Financial Officer

Name Role Address
MERCER MICHAEL Chief Financial Officer 658 GRASSMERE PARK DR SUITE 102, NASHVILLE, TN, 37211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009934 PATHOLOGY ASSOCIATES OF INDIAN RIVER ACTIVE 2010-02-01 2025-12-31 No data 1710 36TH ST, BLDG A, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1710 36th St, Building A, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2009-01-18 1710 36th St, Building A, Vero Beach, FL 32960 No data

Documents

Name Date
Amendment 2024-11-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State