Search icon

NEUROLOGICAL RESEARCH AND TREATMENT CENTERS OF FLORIDA, P.A.

Company Details

Entity Name: NEUROLOGICAL RESEARCH AND TREATMENT CENTERS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P04000121037
FEI/EIN Number 201544786
Address: 8100 Royal Palm Blvd, SUITE 103, Coral Springs, FL, 33065, US
Mail Address: 8100 Royal Palm Blvd, SUITE 103, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIFTAN ROBERT O Agent 8100 Royal Palm Blvd, Coral Springs, FL, 33065

Director

Name Role Address
SCHIFTAN ROBERT O Director 8100 Royal Palm Blvd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8100 Royal Palm Blvd, SUITE 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-04-23 8100 Royal Palm Blvd, SUITE 103, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8100 Royal Palm Blvd, SUITE 103, Coral Springs, FL 33065 No data
PENDING REINSTATEMENT 2012-06-18 No data No data
REINSTATEMENT 2012-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-09 SCHIFTAN, ROBERT O No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000949260 TERMINATED 1000000183579 PALM BEACH 2010-08-09 2020-09-29 $ 3,209.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State