Entity Name: | NEPHRON IC/DISC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEPHRON IC/DISC, 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: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | P12000001896 |
FEI/EIN Number |
61-1673464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 12th Street Extension, West Columbia, SC, 29172, US |
Mail Address: | 4500 12th Street Extension, West Columbia, SC, 29172, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KENNEDY LOU W | President | 4500 12th Street Extension, West Columbia, SC, 29172 |
MERGO III JOSEPH G | Vice President | 4500 12th Street Extension, West Columbia, SC, 29172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000531141. CONVERSION NUMBER 100000262901 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 4500 12th Street Extension, West Columbia, SC 29172 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 4500 12th Street Extension, West Columbia, SC 29172 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 2012-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State