Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1548513740

Authorized Person:

Name:
DR. WILLIAM MATHEW FIGLESTHALER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2393252285

Form 5500 Series

Employer Identification Number (EIN):
550790742
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:

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 - 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

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State