Search icon

SUNCOAST PEDIATRIC EPILEPSY & NEUROPSYCHOLOGY SPECIALISTS, INC - Florida Company Profile

Company Details

Entity Name: SUNCOAST PEDIATRIC EPILEPSY & NEUROPSYCHOLOGY SPECIALISTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PEDIATRIC EPILEPSY & NEUROPSYCHOLOGY SPECIALISTS, 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000041379
FEI/EIN Number 208791690

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

Address: 101 AMERICAN CENTER PL., STE 109, TAMPA, FL, 33619
Mail Address: 101 AMERICAN CENTER PL., STE 109, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063743896 2010-01-19 2010-01-19 833 CYPRESS VILLAGE BLVD, RUSKIN, FL, 335736822, US 833 CYPRESS VILLAGE BLVD, RUSKIN, FL, 335736822, US

Contacts

Phone +1 813-633-6000

Authorized person

Name YOLANDA LEON
Role OWNER
Phone 8136336000

Taxonomy

Taxonomy Code 103G00000X - Clinical Neuropsychologist
License Number PY5685
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number BH036Z
State FL

Key Officers & Management

Name Role Address
LEON YOLANDA C Director 833 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573
LEON ROLANDO Director 3418 GRACE ST, TAMPA, FL, 33607
LEON YOLANDA C Agent 833 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-26 101 AMERICAN CENTER PL., STE 109, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-08-26 101 AMERICAN CENTER PL., STE 109, TAMPA, FL 33619 -
REINSTATEMENT 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 833 CYPRESS VILLAGE BLVD, RUSKIN, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236798 TERMINATED 1000000709147 HILLSBOROU 2016-03-31 2026-04-06 $ 408.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000625430 TERMINATED 1000000678236 HILLSBOROU 2015-05-21 2025-05-28 $ 404.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000735354 TERMINATED 1000000178154 HILLSBOROU 2010-06-24 2020-07-07 $ 1,221.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ADDRESS CHANGE 2010-08-26
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State