Search icon

NEURODISC RECORDS, INC. - Florida Company Profile

Company Details

Entity Name: NEURODISC RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEURODISC RECORDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P93000019895
FEI/EIN Number 650431987

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

Address: 1332 Seagrape Circle, Weston, FL, 33326, US
Mail Address: 1332 Seagrape Circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEEFE THOMAS B President 1332 Seagrape Circle, WESTON, FL, 33326
OKeefe Thomas B Agent 1332 Seagrape Circle, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1332 Seagrape Circle, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1332 Seagrape Circle, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-18 1332 Seagrape Circle, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-04-18 OKeefe, Thomas Bryan -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000260177 LAPSED CACE 10-024143 BROWARD COUNTY 2012-03-06 2017-04-09 $40,965.75 SARASOTA CCM INC, 39 ELGIN AVENUE, WICKFORD, RI 02858

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State