Search icon

HOSPITALIST GROUP OF SOUTHWEST FLORIDA, P.A.

Company Details

Entity Name: HOSPITALIST GROUP OF SOUTHWEST FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P05000060326
FEI/EIN Number 202779550
Address: 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990
Mail Address: 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEW ANTONY M Agent 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990

President

Name Role Address
MATHEW ANTONY M President 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990

Director

Name Role Address
MATHEW ANTONY M Director 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990
KEYS TIMOTHY C Director 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990
DALEY JOSEPH C Director 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990

Vice President

Name Role Address
KEYS TIMOTHY C Vice President 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990

Secretary

Name Role Address
DALEY JOSEPH C Secretary 708 DEL PRADO BLVD - STE 9, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000016450. CONVERSION NUMBER 300000129033
AMENDMENT 2008-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-10 MATHEW, ANTONY MD No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-16
Amendment 2008-11-18
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State