Search icon

ULTRASOUND MEDICAL INSTITUTE, INC.

Company Details

Entity Name: ULTRASOUND MEDICAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: P06000144260
FEI/EIN Number 205932575
Address: 12794 W. Forest Hill Boulevard, WELLINGTON, FL, 33414, US
Mail Address: 12794 W. Forest Hill Boulevard, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Splain Maurice DIII Agent 500 Royal Palm Beach Boulevard, Royal Palm Beach, FL, 33411

Chairman

Name Role Address
SPLAIN M. DANIEL Chairman 123 Cypress Trace, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
SPLAIN M. DANIEL Secretary 123 Cypress Trace, Royal Palm Beach, FL, 33411

President

Name Role Address
STOLKOWSKI ELIZABETH ESQ. President 123 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014922 NRI INSTITUTE OF HEALTH SCIENCES ACTIVE 2021-01-31 2026-12-31 No data 503 ROYAL PALM BEACH BOULEVARD ROYAL PAL, ROYAL PALM BEACH, FL, 33411
G15000044503 NRI INSTITUTE OF HEALTH SCIENCES EXPIRED 2015-05-04 2020-12-31 No data 503 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 12794 W. Forest Hill Boulevard, Suite 31-32, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-12-17 12794 W. Forest Hill Boulevard, Suite 31-32, WELLINGTON, FL 33414 No data
AMENDMENT 2016-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 Splain, Maurice D, III No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 500 Royal Palm Beach Boulevard, Royal Palm Beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000973211 LAPSED 502010SC009388XXXXMBRB CNTY CRT 15TH JUDI CIR 2010-09-21 2015-10-08 $5289.38 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, P.O. BOX 24700, WEST PALM BEACH, FL 33416-4700

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
Amendment 2016-11-09
ANNUAL REPORT 2016-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State