Search icon

NEUROCOG TESTING, INC. - Florida Company Profile

Company Details

Entity Name: NEUROCOG TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROCOG TESTING, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000060335
FEI/EIN Number NOT APPLICABLE

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

Address: 12101 SAN CHALIFORD COURT, TAMPA, FL, 33626
Mail Address: 12101 SAN CHALIFORD COURT, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356773162 2013-08-02 2013-08-02 12101 SAN CHALIFORD COURT, TAMPA, FL, 33626, US 2700 WEST MLK JR. BLVD SUITE 250, TAMPA, FL, 33607, US

Contacts

Phone +1 813-874-0750

Authorized person

Name MR. STANLEY R ORR
Role OWNER
Phone 8136791438

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ORR STANLEY President 12101 SAN CHALIFORD COURT, TAMPA, FL, 33626
FRANK CHARLES MIRANDA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State