Search icon

NUCLEAR MEDICINE CONSULTANTS, INC.

Company Details

Entity Name: NUCLEAR MEDICINE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000088364
FEI/EIN Number 651041249
Address: 1639 North Dr, SARASOTA, FL, 34239, US
Mail Address: 1639 North Dr, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRIEFMAN MARK Agent 2501 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

President

Name Role Address
YAMADA LYNN S President 1639 North Dr, SARASOTA, FL, 34239

Vice President

Name Role Address
YAMADA LYNN S Vice President 1639 North Dr, SARASOTA, FL, 34239

Secretary

Name Role Address
YAMADA LYNN S Secretary 1639 North Dr, SARASOTA, FL, 34239

Treasurer

Name Role Address
YAMADA LYNN S Treasurer 1639 North Dr, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1639 North Dr, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2015-01-11 1639 North Dr, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2007-07-04 BRIEFMAN, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-04 2501 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-07-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State