Search icon

NEUROLOGICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NEUROLOGICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROLOGICAL ENTERPRISES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: 635028
FEI/EIN Number 591933972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5929 NW 83rd Terrace, GAINESVILLE, FL, 32653, US
Mail Address: 5929 NW 83rd Terr, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER BUNA JJr. President 5929 NW 83rd Terrace, GAINESVILLE, FL, 32653
Deegan Timothy Agent 9200 NW 36th Place #A, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 5929 NW 83rd Terrace, GAINESVILLE, FL 32653 -
REINSTATEMENT 2021-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9200 NW 36th Place #A, Gainesville, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5929 NW 83rd Terrace, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Deegan, Timothy -
REINSTATEMENT 2014-05-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12
Reinstatement 2014-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State