Entity Name: | COLLIER MEDICAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 1993 (31 years ago) |
Date of dissolution: | 03 Jan 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2001 (24 years ago) |
Document Number: | P93000084503 |
FEI/EIN Number | 65-0438817 |
Address: | 681 GOODLETTE RD. N., SUITE 140, NAPLES, FL 34102 |
Mail Address: | 681 GOODLETTE ROAD NORTH, SUITE 140, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCARDLE, MIKE | Agent | 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LIGHT, LEE RM.D. | Director | 850 CENTRAL AVE., #301, NAPLES, FL 34102 |
JOHNSON, TERRANCE MD | Director | 4685 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 |
KALETT, ROBERT M.D. | Director | 681 GOODLETTE ROAD NORTH #140, NAPLES, FL 34102 |
ZAMPOGNA, ANTONINO M.D. | Director | 130 TAMIAMI TRAIL NORTH, #120, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LIGHT, LEE RM.D. | President | 850 CENTRAL AVE., #301, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-01-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-04-19 | 681 GOODLETTE RD. N., SUITE 140, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-19 | MCARDLE, MIKE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-19 | 850 PARK SHORE DRIVE, 3RD FLOOR, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-16 | 681 GOODLETTE RD. N., SUITE 140, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2001-01-03 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-04-12 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-08-12 |
ANNUAL REPORT | 1996-03-21 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State