Search icon

NEURO GENETIC SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: NEURO GENETIC SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEURO GENETIC SOLUTIONS 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000023701
FEI/EIN Number 46-2274340

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

Address: 619 Ninth Street, Baldwin City, KS, 66006, US
Mail Address: 619 Ninth Street, Baldwin City, KS, 66006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JAMES L President 619 Ninth Street, Baldwin City, KS, 66006
HARPER James L Secretary 2840 WEST BAY DRIVE #231, BELLEAIR BEACH, FL, 33770
HARPER James L Treasurer 2840 WEST BAY DRIVE #231, BELLEAIR BEACH, FL, 33770
HARPER JAMES L Agent 601 North Myrtle Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 619 Ninth Street, #27, Baldwin City, KS 66006 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 601 North Myrtle Ave, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2017-09-27 619 Ninth Street, #27, Baldwin City, KS 66006 -
REGISTERED AGENT NAME CHANGED 2017-09-27 HARPER, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212405 ACTIVE 1000000819049 PINELLAS 2019-03-12 2039-03-20 $ 2,622.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000810994 ACTIVE 1000000806789 PINELLAS 2018-12-06 2038-12-12 $ 2,921.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-09-05
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-02
Domestic Profit 2013-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State