Search icon

JOSEPH C. MILITELLO, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH C. MILITELLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2004 (21 years ago)
Date of dissolution: 16 Dec 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (8 months ago)
Document Number: P04000113441
FEI/EIN Number 510522522
Address: 120 MEDICAL BLVD., STE 101, SPRING HILL, FL, 34609
Mail Address: 120 MEDICAL BLVD., STE 101, SPRING HILL, FL, 34609
ZIP code: 34609
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITELLO JOSEPH C Director 120 MEDICAL BLVD. SUITE 101, SPRING HILL, FL, 34609
Hauser Brian Chief Executive Officer 120 MEDICAL BLVD., SPRING HILL, FL, 34609
MILITELLO JOSEPH C Agent 120 MEDICAL BLVD., SPRING HILL, FL, 34609

National Provider Identifier

NPI Number:
1851446025
Certification Date:
2021-04-15

Authorized Person:

Name:
DR. JOSEPH CARL MILITELLO
Role:
CEO OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3526832210

Form 5500 Series

Employer Identification Number (EIN):
510522522
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04266900107 THE EYE CENTER EXPIRED 2004-09-22 2024-12-31 - 120 MEDICAL BLVD, SUITE 101, SPRINGHILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 120 MEDICAL BLVD., STE 101, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2012-01-24 120 MEDICAL BLVD., STE 101, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 120 MEDICAL BLVD., STE 101, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2006-02-07 MILITELLO, JOSEPH C -

Documents

Name Date
Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$106,490
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,231.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $106,490

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State