Search icon

ROBERT M. KOROLEVICH, M.D., MEDICAL SERVICES, INC.

Company Details

Entity Name: ROBERT M. KOROLEVICH, M.D., MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Dec 2003 (21 years ago)
Document Number: P03000148859
FEI/EIN Number 83-0379901
Address: 5515 BRYSON DR, SUITE 501, NAPLES, FL 34109
Mail Address: 5515 BRYSON DR, SUITE 501, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Novatt, Jeff, Esq. Agent 1415 Panther Lane, Suite 327, Naples, FL 34109

Director

Name Role Address
KOROLEVICH, ROBERT M, M.D. Director 5515 BRYSON DRIVE SUITE 501, NAPLES, FL 34109

President

Name Role Address
KOROLEVICH, ROBERT M, M.D. President 5515 BRYSON DRIVE SUITE 501, NAPLES, FL 34109

Secretary

Name Role Address
KOROLEVICH, ROBERT M, M.D. Secretary 5515 BRYSON DRIVE SUITE 501, NAPLES, FL 34109

Treasurer

Name Role Address
KOROLEVICH, ROBERT M, M.D. Treasurer 5515 BRYSON DRIVE SUITE 501, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-27 Novatt, Jeff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1415 Panther Lane, Suite 327, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 5515 BRYSON DR, SUITE 501, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2006-01-12 5515 BRYSON DR, SUITE 501, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01

Date of last update: 30 Jan 2025

Sources: Florida Department of State