Search icon

NINE LINE MEDICAL, INC.

Company Details

Entity Name: NINE LINE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P15000055335
FEI/EIN Number 47-4406822
Address: 4017 W. Martin Luther King Jr. Blvd, Tampa, FL, 33614, US
Mail Address: 2441 OAK MYRTLE LANE, SUITE 104, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ambay Raj S Agent 2441 Oak Myrtle Lane, Wesley Chapel, FL, 33544

Director

Name Role Address
AMBAY RAJ SMD, DDS Director 4017 W. Martin Luther King Jr. Blvd, Tampa, FL, 33614

President

Name Role Address
AMBAY RAJ SMD, DDS President 4017 W. Martin Luther King Jr. Blvd, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110794 NINE LINE VENTURES ACTIVE 2020-08-26 2025-12-31 No data 4017 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE 104, TAMPA, FL, 33614
G20000110813 NINE LINE SCIENCE AND TECHNOLOGY ACTIVE 2020-08-26 2025-12-31 No data 4017 W. DR. MARTIN LUTHER KING JR. BLVD., SUITE 104, TAMPA, FL, 33614
G15000073149 NINE LINE COMMUNICATIONS EXPIRED 2015-07-14 2020-12-31 No data 27716 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
G15000073152 NINE LINE EXPIRED 2015-07-14 2020-12-31 No data 27716 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 4017 W. Martin Luther King Jr. Blvd, Suite 104, Tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Ambay, Raj S No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2441 Oak Myrtle Lane, SUITE 104, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2020-08-04 4017 W. Martin Luther King Jr. Blvd, Suite 104, Tampa, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State