Search icon

NUCLEAR MATERIAL DETECTION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: NUCLEAR MATERIAL DETECTION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUCLEAR MATERIAL DETECTION TECHNOLOGIES, 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000147480
Address: 600 BAYVIEW AVE, INWOOD, NY, 11096, US
Mail Address: 600 BAYVIEW AVE, INWOOD, NY, 11096
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST ANDREW President 2109 EAST PALM AVE., TAMPA, FL, 33605
FROST ANDREW Secretary 2109 EAST PALM AVE., TAMPA, FL, 33605
EDELSON JOEL Vice President 2109 EAST PALM AVE., TAMPA, FL, 33605
EDELSON JOEL Director 2109 EAST PALM AVE., TAMPA, FL, 33605
DOBRINSKY JESSE Director 600 BAYVIEW AVE, INWOOD, NY, 11096
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 600 BAYVIEW AVE, INWOOD, NY 11096 -
CHANGE OF MAILING ADDRESS 2007-02-06 600 BAYVIEW AVE, INWOOD, NY 11096 -
REGISTERED AGENT NAME CHANGED 2007-02-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Amendment 2007-02-06
Domestic Profit 2006-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State