Search icon

COACTIVE NEUROLOGY, P.A.

Company Details

Entity Name: COACTIVE NEUROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000066642
FEI/EIN Number 452786776
Address: 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806, US
Mail Address: 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS DANIEL H Agent 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

President

Name Role Address
JACOBS DANIEL H President 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

Director

Name Role Address
JACOBS DANIEL H Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
MENKIN MARTIN M Director 60 WEST COLUMBIA STREET STE C, ORLANDO, FL, 32806
SADEK AHMED H Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
VERMA NAVIN M Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
ROSENTHAL BENNETT M Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
COMITER HENRY H Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

Treasurer

Name Role Address
MENKIN MARTIN M Treasurer 60 WEST COLUMBIA STREET STE C, ORLANDO, FL, 32806

Secretary

Name Role Address
SADEK AHMED H Secretary 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

Vice President

Name Role Address
VERMA NAVIN M Vice President 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
ROSENTHAL BENNETT M Vice President 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
COMITER HENRY H Vice President 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 3849 OAKWATER CIRCLE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2012-03-22 3849 OAKWATER CIRCLE, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-22
Domestic Profit 2011-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State