Search icon

NUCLEAR MEDICINE OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: NUCLEAR MEDICINE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1993 (32 years ago)
Date of dissolution: 08 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Sep 2000 (24 years ago)
Document Number: P93000020469
FEI/EIN Number 593170774
Address: 128 S. MOON AVE., BRANDON, FL, 33511, US
Mail Address: 128 S. MOON AVE., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

President

Name Role Address
KILGORE JOHN M President 128 SOUTH MOON AVENUE, BRANDON, FL

Vice President

Name Role Address
KILGORE JOHN M Vice President 128 SOUTH MOON AVENUE, BRANDON, FL

Director

Name Role Address
KILGORE JOHN M Director 128 SOUTH MOON AVENUE, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-21 128 S. MOON AVE., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1994-06-21 128 S. MOON AVE., BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000148928 LAPSED 0000485077 11540 01936 2002-03-21 2022-04-16 $ 108,513.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000148936 LAPSED 0000485078 11540 01921 2002-03-21 2022-04-16 $ 3,236.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
Reg. Agent Resignation 2000-05-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State