Entity Name: | NFOCUS NEUROMEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Mar 2013 (12 years ago) |
Document Number: | F10000004467 |
FEI/EIN Number | 943275698 |
Mail Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Address: | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA, 94303 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MILLEDGE ERIC | Chief Executive Officer | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA, 94303 |
Name | Role | Address |
---|---|---|
DIECK MARTIN | President | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA, 94303 |
Name | Role | Address |
---|---|---|
PAPP JILL | Treasurer | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA, 94303 |
Name | Role | Address |
---|---|---|
PAPP JILL | Chief Financial Officer | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA, 94303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-03-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 2191 E BAYSHORE RD SUITE 100, PALO ALTO, CA 94303 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000256106 | TERMINATED | 1000000584176 | LEON | 2014-02-19 | 2034-03-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-07 |
Foreign Profit | 2010-10-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State