Search icon

NEUROINTERVENTIONALISTS OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: NEUROINTERVENTIONALISTS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROINTERVENTIONALISTS OF FLORIDA, P.A. 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000095757
FEI/EIN Number 46-2003898

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

Address: 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
Mail Address: 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DANIEL HM.D. President 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
VERMA NAVIN M.D. Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
JACOBS DANIEL HM.D. Agent 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
JACOBS DANIEL HM.D. Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
SADEK AHMED HM.D. Secretary 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
SADEK AHMED HM.D. Director 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806
VERMA NAVIN M.D. Treasurer 3849 OAKWATER CIRCLE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 JACOBS, DANIEL H., M.D. -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State