Search icon

FIRST COAST UROLOGY, P.A.

Company Details

Entity Name: FIRST COAST UROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000029053
FEI/EIN Number 59-3430714
Address: 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207
Mail Address: 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SWARTZ, DOUGLAS A Agent 836 PRUDENTIAL DR., SUITE 1502, JACKSONVILLE, FL 32207

Director

Name Role Address
SWARTZ, DOUGLAS A Director 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL 32207

President

Name Role Address
SWARTZ, DOUGLAS A President 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL 32207

Secretary

Name Role Address
SWARTZ, DOUGLAS A Secretary 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
SWARTZ, DOUGLAS A Treasurer 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL 32207

Vice President

Name Role Address
COBB, CHARLES G Vice President 836 PRUDENTIAL DR. #1502, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-02-03 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-03 836 PRUDENTIAL DR., SUITE 1502, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State