Search icon

NEPHROSYSTEMS INCORPORATED

Company Details

Entity Name: NEPHROSYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1982 (42 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: G03785
FEI/EIN Number 59-2221350
Address: 4401 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
Mail Address: 4401 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORGENSTERN, MELVIN C PA Agent 201 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134

President

Name Role Address
SUGERMAN, DAVID L DR President 11013 BOSTON DRIVE, COOPER CITY, FL

Director

Name Role Address
SUGERMAN, DAVID L DR Director 11013 BOSTON DRIVE, COOPER CITY, FL
KRALOVIC, ROBERTA Director 5201 JEFFERSON ST, HOLLYWOOD, FL
SUGERMAN, BARBARA Director 4401 HOLLYWOOD BLVD., HOLLYWOOD, FL

Vice President

Name Role Address
KRALOVIC, ROBERTA Vice President 5201 JEFFERSON ST, HOLLYWOOD, FL

Secretary

Name Role Address
KRALOVIC, ROBERTA Secretary 5201 JEFFERSON ST, HOLLYWOOD, FL

Treasurer

Name Role Address
KRALOVIC, ROBERTA Treasurer 5201 JEFFERSON ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 4401 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1996-01-29 4401 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
AMENDMENT 1990-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-07-13 201 ALHAMBRA CIRCLE, 12TH FLOOR, CORAL GABLES, FL 33134 No data
EVENT CONVERTED TO NOTES 1985-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State