Search icon

SPACECOAST NEONATOLOGY, INC.

Company Details

Entity Name: SPACECOAST NEONATOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M54730
FEI/EIN Number 59-2816942
Address: 1507 S RIVERVIEW DR., MELBOURNE, FL 32901
Mail Address: 1507 S RIVERVIEW DR., MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY, CURTIS R Agent 1221 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901

President

Name Role Address
LOEB, SANDRA L. M.D. President 1507 S RIVERVIEW DR, MELBOURNE, FL 32901

Director

Name Role Address
LOEB, SANDRA L. M.D. Director 1507 S RIVERVIEW DR, MELBOURNE, FL 32901

Treasurer

Name Role Address
LOEB, SANDRA L. M.D. Treasurer 1507 S RIVERVIEW DR, MELBOURNE, FL 32901

Vice President

Name Role Address
DILLION, TERESA J Vice President 1507 S RIVERVIEW DR, MELBOURNE, FL 32901

Secretary

Name Role Address
DILLION, TERESA J Secretary 1507 S RIVERVIEW DR, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT AND NAME CHANGE 1998-01-26 SPACECOAST NEONATOLOGY, INC. No data
REGISTERED AGENT NAME CHANGED 1998-01-26 MOSLEY, CURTIS R No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 1221 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-03 1507 S RIVERVIEW DR., MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1990-04-03 1507 S RIVERVIEW DR., MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-14
Amendment and Name Change 1998-01-26
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State