Search icon

NEUROTRONICS, INC.

Company Details

Entity Name: NEUROTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1971 (53 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: 388362
FEI/EIN Number 59-1410850
Address: 13800 Tech City Circle, STE 400, Alachua, FL 32615
Mail Address: 13800 Tech City Circle, STE 400, Alachua, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEUROTRONICS 401(K) PLAN 2022 591410850 2023-06-30 NEUROTRONICS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3523729955
Plan sponsor’s address 13800 TECH CITY CIRCLE, SUITE 400, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
NEUROTRONICS 401(K) PLAN 2021 591410850 2022-06-10 NEUROTRONICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3523729955
Plan sponsor’s address 4500 NW 27TH AVENUE, SUITE C2, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-10
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
NEUROTRONICS 401(K) PLAN 2020 591410850 2021-04-29 NEUROTRONICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3523729955
Plan sponsor’s address 4500 NW 27TH AVENUE, SUITE C2, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-29
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
NEUROTRONICS 401(K) PLAN 2019 591410850 2020-08-03 NEUROTRONICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3523729955
Plan sponsor’s address 4500 NW 27TH AVENUE, SUITE C2, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-03
Name of individual signing RENAE HOUSTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Johnson, Jake Agent 13800 Tech City Circle, STE 400, Alachua, FL 32615

DIRECTOR

Name Role Address
JOHNSON, JAKE B DIRECTOR 13800 Tech City Circle, STE 400 Alachua, FL 32615

President

Name Role Address
JOHNSON, JAKE B President 13800 Tech City Circle, STE 400 Alachua, FL 32615

Chief Executive Officer

Name Role Address
JOHNSON, JAKE B Chief Executive Officer 13800 Tech City Circle, STE 400 Alachua, FL 32615

Director

Name Role Address
TANAKA, EIICHI Director 13800 Tech City Circle, STE 400 Alachua, FL 32615
IZUMIDA, FUMIO Director 13800 Tech City Circle, STE 400 Alachua, FL 32615
Satake, Hiroyuki Director 13800 Tech City Circle, STE 400 Alachua, FL 32615
MORINAGA, SHUHEI Director 13800 Tech City Circle, STE 400 Alachua, FL 32615

Vice President

Name Role Address
SCHUBERT, JAMES W Vice President 13800 Tech City Circle, STE 400 Alachua, FL 32615

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000134822. CONVERSION NUMBER 500000237905
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 13800 Tech City Circle, STE 400, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2023-03-22 13800 Tech City Circle, STE 400, Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 13800 Tech City Circle, STE 400, Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Johnson, Jake No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State