Search icon

OLDE NAPLES NUVIVA MEDICAL WEIGHT LOSS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLDE NAPLES NUVIVA MEDICAL WEIGHT LOSS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2010 (15 years ago)
Date of dissolution: 02 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: P10000052023
FEI/EIN Number 272895156
Address: 201 8TH STREET SOUTH, SUITE 103, NAPLES, FL, 34102
Mail Address: 201 8TH STREET SOUTH, SUITE 103, NAPLES, FL, 34102
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTUCCI CHARLES Director 1553 BONITA LANE, NAPLES, FL, 34102
BERTUCCI CHARLES Vice President 1553 BONITA LANE, NAPLES, FL, 34102
BOZZA BRIAN W Director 1857 MISSION DR, NAPLES, FL, 34109
BOZZA BRIAN W Secretary 1857 MISSION DR, NAPLES, FL, 34109
JOSEPH ALEXANDER President 8574 S LAKE CIRCLE, FT MYERS, FL, 33912
JOSEPH ALEXANDER Treasurer 8574 S LAKE CIRCLE, FT MYERS, FL, 33912
JOSEPH ALEXANDER Director 8574 S LAKE CIRCLE, FT MYERS, FL, 33912
DELANEY JEFFREY R Director 7124 LAKERIDGE CT #230, FT MYERS, FL, 33907
DELANEY JEFFREY R Vice President 7124 LAKERIDGE CT #230, FT MYERS, FL, 33907
BERTUCCI CHARLES Agent 201 8TH STREET SOUTH SUITE 103, NAPLES, FL, 34102

National Provider Identifier

NPI Number:
1003254533

Authorized Person:

Name:
ALEX JOSEPH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207QB0002X - Obesity Medicine (Family Medicine) Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 201 8TH STREET SOUTH, SUITE 103, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-02-23 201 8TH STREET SOUTH, SUITE 103, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2012-02-23 BERTUCCI, CHARLES -
NAME CHANGE AMENDMENT 2010-09-29 OLDE NAPLES NUVIVA MEDICAL WEIGHT LOSS INC -

Documents

Name Date
Voluntary Dissolution 2014-09-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-08
Name Change 2010-09-29
Domestic Profit 2010-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State