Search icon

NEWBORN MEDICAL SERVICES, P.A.

Company Details

Entity Name: NEWBORN MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2004 (20 years ago)
Document Number: P93000032345
FEI/EIN Number 65-0406120
Address: 5106 19TH AVE W, BRADENTON, FL 34209
Mail Address: 5106 19TH AVE W, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
VOGLER, II E Agent 802 11TH STREET WEST, BRADENTON, FL 34205

Treasurer

Name Role Address
SOTO, ALBERTO F Treasurer 5106 - 19TH AVE W, BRADENTON, FL

Director

Name Role Address
SOTO, ALBERTO F Director 5106 - 19TH AVE W, BRADENTON, FL

President

Name Role Address
SOTO, ALBERTO F President 5106 - 19TH AVE W, BRADENTON, FL

Secretary

Name Role Address
SOTO, ALBERTO F Secretary 5106 - 19TH AVE W, BRADENTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-10-04 No data No data
CHANGE OF MAILING ADDRESS 2002-05-01 5106 19TH AVE W, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 5106 19TH AVE W, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 1995-02-21 VOGLER, II E No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-21 802 11TH STREET WEST, BRADENTON, FL 34205 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 1993-05-14 NEWBORN MEDICAL SERVICES, P.A. No data

Documents

Name Date
Voluntary Dissolution 2004-10-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State