Search icon

WOMEN'S HEALTHCARE PHYSICIANS, P.A.

Company Details

Entity Name: WOMEN'S HEALTHCARE PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000103853
FEI/EIN Number 593545620
Address: 775 1ST AVE NORTH, NAPLES, FL, 34102
Mail Address: 775 1ST AVE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOMEN'S HEALTHCARE PHYSICIANS 401(K) PROFIT SHARING PLAN & TRUST 2010 593545620 2011-10-12 WOMEN'S HEALTHCARE PHYSICIANS P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-04
Business code 621111
Sponsor’s telephone number 2392801010
Plan sponsor’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 593545620
Plan administrator’s name WOMEN'S HEALTHCARE PHYSICIANS P.A.
Plan administrator’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102
Administrator’s telephone number 2392801010

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MARCY ROUSSEAU
Valid signature Filed with authorized/valid electronic signature
WOMEN'S HEALTHCARE PHYSICIANS 401(K) PROFIT SHARING PLAN & TRUST 2010 593545620 2011-10-12 WOMEN'S HEALTHCARE PHYSICIANS P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-04
Business code 621111
Sponsor’s telephone number 2392801010
Plan sponsor’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 593545620
Plan administrator’s name WOMEN'S HEALTHCARE PHYSICIANS P.A.
Plan administrator’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102
Administrator’s telephone number 2392801010

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MARCY ROUSSEAU
Valid signature Filed with authorized/valid electronic signature
WOMEN'S HEALTHCARE PHYSICIANS 401(K) PROFIT SHARING PLAN & TRUST 2010 593545620 2011-10-12 WOMEN'S HEALTHCARE PHYSICIANS P.A. 15
Three-digit plan number (PN) 001
Effective date of plan 1999-01-04
Business code 621111
Sponsor’s telephone number 2392801010
Plan sponsor’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 593545620
Plan administrator’s name WOMEN'S HEALTHCARE PHYSICIANS P.A.
Plan administrator’s address 775 FIRST AVENUE NORTH, NAPLES, FL, 34102
Administrator’s telephone number 2392801010

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MARCY ROUSSEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCLEAN WALLACE W Agent 775 1ST AVE NORTH, NAPLES, FL, 34102

President

Name Role Address
MCLEAN WALLACE W President 187 9 AVE S., NAPLES, FL, 34102

Treasurer

Name Role Address
MCLEAN WALLACE W Treasurer 187 9 AVE S., NAPLES, FL, 34102

Vice President

Name Role Address
KAMERMAN MAX L Vice President 9136 THE LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 775 1ST AVE NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 775 1ST AVE NORTH, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2005-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-28 MCLEAN, WALLACE WMD No data
MERGER NAME CHANGE 1999-04-30 WOMEN'S HEALTHCARE PHYSICIANS, P.A. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-04-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000022661

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-14
Amendment 2005-05-02
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State