Search icon

SPACE COAST NEUROLOGY & PAIN MANAGEMENT, P.A. - Florida Company Profile

Company Details

Entity Name: SPACE COAST NEUROLOGY & PAIN MANAGEMENT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST NEUROLOGY & PAIN MANAGEMENT, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000015319
FEI/EIN Number 542141437

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 NE 19TH DRIVE, OKEECHOBEE, FL, 34972
Mail Address: PO BOX 500898, MALABAR, FL, 32950
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASHMI MASOOD Director 502 W Myrtle Dr, Chandler, AZ, 85248
LOIS A. FREDRICKS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 109 NE 19TH DRIVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2008-08-08 LOIS A FREDRICKS. INC -
REGISTERED AGENT ADDRESS CHANGED 2008-08-08 1501 R J CONLAN BLVD, SUITE 170, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2005-04-28 109 NE 19TH DRIVE, OKEECHOBEE, FL 34972 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State