Search icon

NEUROLOGICAL TESTING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NEUROLOGICAL TESTING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROLOGICAL TESTING SERVICES CORP. 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: 09 Apr 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: P04000063042
FEI/EIN Number 061723961

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

Address: 56236 Water Oak Road, Astor, FL, 32102, US
Mail Address: 56236 Water Oak Road, Astor, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEELEY-CROWL LINDA President 4621 SW FLINTSTONE DRIVE, PORT SAINT LUCIE, FL, 34953
CROWL JAMES Vice President 4621 SW FLINTSTONE DRIVE, PORT SAINT LUCE, FL, 34953
FEELEY-CROWL LINDA Agent 56236 Water Oak Road, Astor, FL, 32102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 56236 Water Oak Road, Astor, FL 32102 -
CHANGE OF MAILING ADDRESS 2017-04-14 56236 Water Oak Road, Astor, FL 32102 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 56236 Water Oak Road, Astor, FL 32102 -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State