Entity Name: | MEDI-CLINIC SARASOTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | P97000090076 |
FEI/EIN Number | 650787078 |
Address: | 2107 S TAMIAMI TRL, OSPREY, FL, 34229, US |
Mail Address: | 2107 S TAMIAMI TRL, BLDG A, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407186463 | 2010-01-13 | 2010-01-13 | 2107 S TAMIAMI TRL, OSPREY, FL, 342299668, US | 2107 S TAMIAMI TRL, OSPREY, FL, 342299668, US | |||||||||||||||||||
|
Phone | +1 941-966-7640 |
Fax | 9419667641 |
Authorized person
Name | DR. ALPHONSE DEL PIZZO |
Role | PRESIDENT |
Phone | 9419667640 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
License Number | ME24212 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DEL PIZZO ALPHONSE | Agent | 2107 S TAMIAMI TRAIL, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
DEL PIZZO ALPHONSE | President | 2107 S TAMIAMI TRAIL, OSPREY, FL, 34229 |
Name | Role | Address |
---|---|---|
DINUBILE-DEL PIZZO CAROL | Secretary | 471 PARK TRACE BLVD., OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-01 | 2107 S TAMIAMI TRL, OSPREY, FL 34229 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-15 | 2107 S TAMIAMI TRAIL, BLDG A, OSPREY, FL 34229 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-01 | 2107 S TAMIAMI TRL, OSPREY, FL 34229 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State