Search icon

NEUROSCIENCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEUROSCIENCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROSCIENCE SERVICES, 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000011449
FEI/EIN Number 593368687

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

Address: 4627 CHANCELLOR, ST PETERSBURG, FL, 33703, US
Mail Address: P O BOX 7241, ST PETERSBURG, FL, 33734, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARUNS GEORGE M President 2081 CAROLINA AVE NE, ST PETERSBURG, FL, 33703
NARUNS GEORGE M Agent 2081 CAROLINA AVE. NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2000-05-11 4627 CHANCELLOR, ST PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 4627 CHANCELLOR, ST PETERSBURG, FL 33703 -
REINSTATEMENT 1997-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 2081 CAROLINA AVE. NE, ST PETERSBURG, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State