Search icon

SPECIALISTS IN UROLOGY, P.A.

Company Details

Entity Name: SPECIALISTS IN UROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S56427
FEI/EIN Number 65-0278793
Address: 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102
Mail Address: 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548513740 2012-10-25 2012-10-25 955 10TH AVE N, NAPLES, FL, 341025452, US 955 10TH AVE N, NAPLES, FL, 341025452, US

Contacts

Phone +1 239-434-6300
Fax 2393252285

Authorized person

Name DR. WILLIAM MATHEW FIGLESTHALER
Role PRESIDENT
Phone 2394346300

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary Yes
Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary No
Taxonomy Code 208800000X - Urology Physician
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALISTS IN UROLOGY 401(K) PLAN 2016 550790742 2017-03-21 SPECIALISTS IN UROLOGY, P.A. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2394346300
Plan sponsor’s address 990 TAMIAMI TRAIL, NAPLES, FL, 34102

Agent

Name Role Address
D'ANGELO, MICHAEL, MD Agent 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

Vice President

Name Role Address
LUKE, STEVEN WMD Vice President 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

Secretary

Name Role Address
GUREVITCH, EARL JMD Secretary 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

Director

Name Role Address
D'ANGELO, MICHAEL F Director 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

President

Name Role Address
D'ANGELO, MICHAEL F President 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

Treasurer

Name Role Address
D'ANGELO, MICHAEL F Treasurer 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120980 PREMIERE ONCOLOGY EXPIRED 2011-12-13 2016-12-31 No data 955 10TH AVE N, NAPLES, FL, 34102
G10000057500 PREMIERE RADIATION ONCOLOGY ASSOCIATES EXPIRED 2010-06-22 2015-12-31 No data 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-17 D'ANGELO, MICHAEL, MD No data
REINSTATEMENT 2015-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-11-27 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-04-20 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000946950 LAPSED 13-CA-002985 20TH JUD. CIR., LEE COUNTY 2015-07-21 2020-10-13 $196,688.95 BESHARAT, KAVEH, 16310 75TH AVE. NORTH, WEST PALM BEACH, FL 33418
J13000906843 TERMINATED 1000000497414 COLLIER 2013-04-25 2023-05-08 $ 510.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-09-17
Amendment 2013-11-27
Off/Dir Resignation 2013-11-27
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State