SPECIALISTS IN UROLOGY, P.A. - Florida Company Profile

Entity Name: | SPECIALISTS IN UROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIALISTS IN UROLOGY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S56427 |
FEI/EIN Number |
650278793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US |
Mail Address: | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUKE STEVEN W | Vice President | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
GUREVITCH EARL J | Secretary | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
D'ANGELO MICHAEL F | Director | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
D'ANGELO MICHAEL F | President | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
D'ANGELO MICHAEL F | Treasurer | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
D'ANGELO MICHAEL MD | Agent | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000120980 | PREMIERE ONCOLOGY | EXPIRED | 2011-12-13 | 2016-12-31 | - | 955 10TH AVE N, NAPLES, FL, 34102 |
G10000057500 | PREMIERE RADIATION ONCOLOGY ASSOCIATES | EXPIRED | 2010-06-22 | 2015-12-31 | - | 990 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | D'ANGELO, MICHAEL, MD | - |
REINSTATEMENT | 2015-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-11-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 990 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State