Search icon

WOMAN TO WOMAN GYN OF NAPLES, P.A. - Florida Company Profile

Company Details

Entity Name: WOMAN TO WOMAN GYN OF NAPLES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMAN TO WOMAN GYN OF NAPLES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: P96000021412
FEI/EIN Number 650655523

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

Address: 1201 PIPER BLVD, SUITE #21, NAPLES, FL, 34110, US
Mail Address: 1201 PIPER BLVD, SUITE #21, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JANICE NDR. President 1201 PIPER BLVD, NAPLES, FL, 34110
YOUNG JANICE NDR. Secretary 1201 PIPER BLVD, NAPLES, FL, 34110
YOUNG JANICE NDR. Treasurer 1201 PIPER BLVD, NAPLES, FL, 34110
YOUNG JANICE NDr. Agent 1201 PIPER BLVD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1201 PIPER BLVD, SUITE #21, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1201 PIPER BLVD, SUITE #21, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-04-05 1201 PIPER BLVD, SUITE #21, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2016-03-17 YOUNG, JANICE N., Dr. -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 1998-09-24 WOMAN TO WOMAN GYN OF NAPLES, P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1996-04-16 WOMEN'S MEDICAL CARE OF NAPLES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State