Entity Name: | REMOTE NEUROMONITORING PHYSICIANS, PC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 14 Mar 2012 (13 years ago) |
Document Number: | F12000001134 |
FEI/EIN Number | 26-2188574 |
Address: | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Mail Address: | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Choi, Steven, M.D. | President | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Choi, Steven, M.D. | Treasurer | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Choi, Steven, M.D. | Chief Medical Officer | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Choi, Steven, M.D. | Director | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Doria, Joseph, M.D. | Secretary | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3 Maryland Farms, Suite 200, Brentwood, TN 37027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000902669 | TERMINATED | 1000000485225 | LEON | 2013-05-02 | 2023-05-08 | $ 430.27 | 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 | 2024-04-17 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-07-14 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State