Search icon

UROLOGY CENTER OF FLORIDA PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: UROLOGY CENTER OF FLORIDA PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UROLOGY CENTER OF FLORIDA PHYSICIANS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000088154
FEI/EIN Number 593346133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3201 SW 34TH STREET, OCALA, FL, 34474
Mail Address: 3201 SW 34TH STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE D. RUSSELL President 3201 SW 34TH STREET, OCALA, FL, 34474
LOCKE D. RUSSELL Director 3201 SW 34TH STREET, OCALA, FL, 34474
KLIMBERG IRA W Vice President 3201 SW 34TH STREET, OCALA, FL, 34474
KLIMBERG IRA W Secretary 3201 SW 34TH STREET, OCALA, FL, 34474
KLIMBERG IRA W Treasurer 3201 SW 34TH STREET, OCALA, FL, 34474
KLIMBERG IRA W Director 3201 SW 34TH STREET, OCALA, FL, 34474
KING WILLIAM D Agent 2631-A NW 41ST STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-06-24
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State