Search icon

SW FLORIDA REGIONAL MEDICAL CENTER INC.

Company Details

Entity Name: SW FLORIDA REGIONAL MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P10000067093
FEI/EIN Number 273256502
Address: 5580 19TH COURT SW, UNIT 2, NAPLES, FL, 34116, US
Mail Address: 5580 19TH COURT SW, UNIT 2, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174800924 2011-11-08 2012-12-06 5580 19TH CT SW STE 2, NAPLES, FL, 341165577, US 5580 19TH CT SW STE 2, NAPLES, FL, 341165577, US

Contacts

Phone +1 239-304-2471
Fax 2393042741

Authorized person

Name MR. RAFAEL MADAN
Role PRESIDENT
Phone 2393042471

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number HCC8941
State FL
Is Primary Yes

Agent

Name Role Address
MADAN RAFAEL Agent 5580 19TH SW - UNIT 2, NAPLES, FL, 34116

President

Name Role Address
MADAN RAFAEL President 5580 19TH COURT SW, NAPLES, FL, 34116

Treasurer

Name Role Address
MADAN RAFAEL Treasurer 5580 19TH COURT SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048063 INVICTUS RESEARCH CENTER NAPLES ACTIVE 2024-04-09 2029-12-31 No data 5580 19CT, SUITE 2, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-12-13 MADAN, RAFAEL No data
AMENDMENT 2016-12-13 No data No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 5580 19TH COURT SW, UNIT 2, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2012-04-04 5580 19TH COURT SW, UNIT 2, NAPLES, FL 34116 No data
REINSTATEMENT 2012-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000406856 TERMINATED 1000000868007 COLLIER 2020-11-20 2040-12-16 $ 599.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000406864 TERMINATED 1000000868014 COLLIER 2020-11-20 2030-12-16 $ 450.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
Amendment 2016-12-13
REINSTATEMENT 2016-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State