Search icon

NEURO MARKETING INC. - Florida Company Profile

Company Details

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

NEURO MARKETING 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: 09 Nov 2017 (7 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P17000090391
FEI/EIN Number 82-3424345

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

Address: 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021, US
Mail Address: 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD BETTY C President 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021
STANFORD BETTY C Treasurer 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021
STANFORD BETTY C Secretary 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021
STANFORD BETTY C Director 1000 N. 58TH AVE., HOLLYWOOD, FL, 33021
James Pulkowski Agent 11216 Winthrop Main Street, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 11216 Winthrop Main Street, Riverview, FL 33578 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 James, Pulkowski -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-25
Domestic Profit 2017-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State