FIRST COAST UROLOGY, P.A. - Florida Company Profile

Entity Name: | FIRST COAST UROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P97000029053 |
FEI/EIN Number | 593430714 |
Address: | 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL, 32207, US |
Mail Address: | 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWARTZ DOUGLAS A | Director | 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL, 32207 |
SWARTZ DOUGLAS A | President | 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL, 32207 |
SWARTZ DOUGLAS A | Secretary | 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL, 32207 |
SWARTZ DOUGLAS A | Treasurer | 836 PRUDENTIAL DRIVE #1502, JACKSONVILLE, FL, 32207 |
SWARTZ DOUGLAS A | Agent | 836 PRUDENTIAL DR., JACKSONVILLE, FL, 32207 |
COBB CHARLES G | Vice President | 836 PRUDENTIAL DR. #1502, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-03 | 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2001-02-03 | 836 PRUDENTIAL DR., #1502, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-03 | 836 PRUDENTIAL DR., SUITE 1502, JACKSONVILLE, FL 32207 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State