Entity Name: | STEMCELLGENETICMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000073584 |
FEI/EIN Number | 263118278 |
Address: | 1032 WEST CORAL STREET, TAMPA, FL, 33602, US |
Mail Address: | 1032 WEST CORAL STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
FEINERMAN BURTON | President | 1032 WEST CORAL STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FEINERMAN BURTON | Secretary | 1032 WEST CORAL STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FEINERMAN TOMOKO | Treasurer | 1032 WEST CORAL STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FEINERMAN TOMOKO | Director | 1032 WEST CORAL STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FEINERMAN STEVEN J | Vice President | 1032 WEST CORAL STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2015-08-19 | STEMCELLGENETICMED, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Corporate Creations Network Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-25 | 1032 WEST CORAL STREET, TAMPA, FL 33602 | No data |
AMENDMENT | 2014-07-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-07-25 | 1032 WEST CORAL STREET, TAMPA, FL 33602 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001069050 | TERMINATED | 1000000193787 | MANATEE | 2010-11-04 | 2020-11-19 | $ 873.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-05-12 |
Name Change | 2015-08-19 |
ANNUAL REPORT | 2015-04-24 |
Amendment | 2014-07-25 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State