Search icon

NEURODIAGNOSTICS OF STUART, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEURODIAGNOSTICS OF STUART, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000080402
FEI/EIN Number 650448771
Address: 1497 SW Martin Downs Blvd, Palm City, FL, 34990, US
Mail Address: 1497 SW Martin Downs Blvd, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO JOSE RPreside Director 1497 SW Martin Downs Blvd, Palm City, FL, 34990
TOLEDO JOSE R Agent 1497 SW Martin Downs Blvd, Palm City, FL, 34990

National Provider Identifier

NPI Number:
1609899053

Authorized Person:

Name:
DR. JOSE R TOLEDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7722230960

Form 5500 Series

Employer Identification Number (EIN):
650448771
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036833 NEW LIFE ADDICTION TREATMENT CENTER EXPIRED 2011-04-14 2016-12-31 - 1800 VILLAGE GREEN DRIVE SUITE 104, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 TOLEDO, JOSE RMD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1497 SW Martin Downs Blvd, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 1497 SW Martin Downs Blvd, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-08-03 1497 SW Martin Downs Blvd, Palm City, FL 34990 -
NAME CHANGE AMENDMENT 1994-07-21 NEURODIAGNOSTICS OF STUART, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000091090 ACTIVE 2021-CA-000385 CIRCUIT COURT OF MARTIN COUNTY 2023-02-22 2028-03-02 $284536.09 UNITED COMMUNITY BANK, 2 W WASHINGTON STREET, SUITE 700, GREENSVILLE, SC, 29601
J21000382139 TERMINATED 21000868CCAXMX MARTIN COUNTY 2021-02-11 2026-07-29 $18,885.50 DE LAGE LANDEN FINANCIAL SERVICES, INC, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-06-02

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
151700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State