Search icon

CENTRAL FLORIDA NEUROLOGIC CONSULTANTS, P.A.

Company Details

Entity Name: CENTRAL FLORIDA NEUROLOGIC CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 627906
FEI/EIN Number 59-1917338
Address: 742 WEST PLYMOUTH AVE, DELAND, FL 32720
Mail Address: 742 WEST PLYMOUTH AVE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023056033 2006-06-02 2008-04-20 742 W PLYMOUTH AVE, DELAND, FL, 327203282, US 742 W PLYMOUTH AVE, DELAND, FL, 327203282, US

Contacts

Phone +1 386-736-8622
Fax 3867387629

Authorized person

Name DR. HENDRIK DINKLA
Role PRESIDENT
Phone 3867368622

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
State FL
Is Primary Yes

Agent

Name Role Address
DINKLA, HENDRIK Agent 742 WEST PLYMOUTH AVE, DELAND, FL 32720

President

Name Role Address
DINKLA, HENDRIK President 742 WEST PLYMOUTH AVE, DELAND, FL 32720

Secretary

Name Role Address
DINKLA, HENDRIK Secretary 742 WEST PLYMOUTH AVE, DELAND, FL 32720

Treasurer

Name Role Address
DINKLA, HENDRIK Treasurer 742 WEST PLYMOUTH AVE, DELAND, FL 32720

Director

Name Role Address
DINKLA, HENDRIK Director 742 WEST PLYMOUTH AVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-29 DINKLA, HENDRIK No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 742 WEST PLYMOUTH AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2006-03-24 742 WEST PLYMOUTH AVE, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 742 WEST PLYMOUTH AVE, DELAND, FL 32720 No data
NAME CHANGE AMENDMENT 1987-10-02 CENTRAL FLORIDA NEUROLOGIC CONSULTANTS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2007-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State