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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Reilly Shannon R | Secretary | PO BOX 644286, VERO BEACH, FL, 32964 |
Name | Role | Address |
---|---|---|
PAPAIOANU ATHANASSIOS | Chief Executive Officer | 358 GRASSMERE PARK DR SUITE 102, NASHVILLE, TN, 37211 |
Name | Role | Address |
---|---|---|
MERCER MICHAEL | Chief Financial Officer | 658 GRASSMERE PARK DR SUITE 102, NASHVILLE, TN, 37211 |
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 |
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 |
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