Search icon

STEMCELLGENETICMED, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
FEINERMAN BURTON President 1032 WEST CORAL STREET, TAMPA, FL, 33602

Secretary

Name Role Address
FEINERMAN BURTON Secretary 1032 WEST CORAL STREET, TAMPA, FL, 33602

Treasurer

Name Role Address
FEINERMAN TOMOKO Treasurer 1032 WEST CORAL STREET, TAMPA, FL, 33602

Director

Name Role Address
FEINERMAN TOMOKO Director 1032 WEST CORAL STREET, TAMPA, FL, 33602

Vice President

Name Role Address
FEINERMAN STEVEN J Vice President 1032 WEST CORAL STREET, TAMPA, FL, 33602

Events

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

Debts

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

Documents

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