Entity Name: | UROLOGICAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | P10000035611 |
FEI/EIN Number | 27-2424411 |
Address: | 9841 Bernwood Place Drive, Suite 130, FORT MYERS, FL, 33966, US |
Mail Address: | P.O. BOX 301, ESTERO, FL, 33929, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528386109 | 2010-05-06 | 2014-11-18 | PO BOX 301, ESTERO, FL, 339290301, US | 9841 BERNWOOD PLACE DR, SUITE 130, FORT MYERS, FL, 339666516, US | |||||||||||||||
|
Phone | +1 239-985-9327 |
Fax | 2399859614 |
Authorized person
Name | MR. WILLIAM P STAFFORD |
Role | PRESIDENT |
Phone | 2399859327 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UROLOGICAL SUPPLIES 401(K) PROFIT SHARING PLAN | 2022 | 272424411 | 2023-11-02 | UROLOGICAL SUPPLIES, INC | 10 | |||||||||||||
|
||||||||||||||||||
UROLOGICAL SUPPLIES 401(K) PROFIT SHARING PLAN | 2021 | 272424411 | 2023-01-20 | UROLOGICAL SUPPLIES, INC | 9 | |||||||||||||
|
||||||||||||||||||
UROLOGICAL SUPPLIES 401(K) PROFIT SHARING PLAN | 2020 | 272424411 | 2021-08-13 | UROLOGICAL SUPPLIES, INC | 8 | |||||||||||||
|
||||||||||||||||||
UROLOGICAL SUPPLIES 401(K) PROFIT SHARING PLAN | 2019 | 272424411 | 2020-12-28 | UROLOGICAL SUPPLIES, INC | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
STAFFORD WILLIAM P | Agent | 7544 Key Deer Court, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
STAFFORD WILLIAM P | President | 7544 KEY DEER COURT, FORT MYERS, FL, 33966 |
Name | Role | Address |
---|---|---|
VETTER LARRY C | Vice President | 13641 HICKORY RUN LANE, FT. MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 7544 Key Deer Court, FORT MYERS, FL 33966 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 9841 Bernwood Place Drive, Suite 130, FORT MYERS, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State