Search icon

NEURAMETRICS, INC. - Florida Company Profile

Company Details

Entity Name: NEURAMETRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEURAMETRICS, INC. 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000032127
FEI/EIN Number 200756997

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

Address: 1183 BLUE HERON LANE WEST, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1183 BLUE HERON LANE WEST, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST.ANGELO MICHAEL A Director 1183 BLUE HERON LANE WEST, JACKSONVILLE BEACH, FL, 32250
HAYES BRUCE J Director 800 HINGHAM STREET STE 200 N, ROCKLAND, MA, 02379
ST.ANGELO MICHAEL A Agent 1183 BLUE HERON LANE WEST, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ST.ANGELO, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-04-20 - -
AMENDMENT 2007-12-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-08
Amendment 2009-04-20
ANNUAL REPORT 2009-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State