Search icon

EL-NST INC.

Company Details

Entity Name: EL-NST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P16000032747
FEI/EIN Number 821294011
Address: 1112 KYLE WOOD LN., Brandon, FL, 33511, US
Mail Address: 1112 KYLE WOOD LN., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871143966 2019-09-19 2019-09-19 1112 KYLE WOOD LN, BRANDON, FL, 335114850, US 1112 KYLE WOOD LN, BRANDON, FL, 335114850, US

Contacts

Phone +1 813-830-2020

Authorized person

Name EDWARD LUGO
Role PRESIDENT
Phone 8138176780

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Agent

Name Role Address
LUGO EDWARD Agent 111 NITA DR., SEFFNER, FL, 33584

President

Name Role Address
LUGO EDWARD President 111 NITA DR., SEFFNER, FL, 33584

Vice President

Name Role Address
LUGO MELINDA Vice President 111 NITA DR., SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093870 THE OVERTON CLINIC ACTIVE 2022-08-09 2027-12-31 No data 1112 KYLE WOOD LANE, BRANDON, FL, 33511
G17000077231 BRANDON PAIN TREATMENT CENTER EXPIRED 2017-07-19 2022-12-31 No data 1112 KYLE WOOD LN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 1112 KYLE WOOD LN., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2017-02-04 1112 KYLE WOOD LN., Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425049 TERMINATED 1000000829901 HILLSBOROU 2019-06-12 2029-06-19 $ 1,116.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State