Search icon

NEUROMEDICAL EVALUATION CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: NEUROMEDICAL EVALUATION CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROMEDICAL EVALUATION CENTERS, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000062638
FEI/EIN Number 593330234

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

Address: 2802 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 2802 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITUS KEITH Director 13006 PRESTWICK DRIVE, RIVERVIEW, FL, 33569
TITUS KEITH President 13006 PRESTWICK DRIVE, RIVERVIEW, FL, 33569
TITUS KEITH Treasurer 13006 PRESTWICK DRIVE, RIVERVIEW, FL, 33569
WUBBENA TROY A Director 2965 MAPLE TRACE DR, TARPON SPRINGS, FL, 346892644
WUBBENA TROY A Vice President 2965 MAPLE TRACE DR, TARPON SPRINGS, FL, 346892644
WUBBENA TROY A Secretary 2965 MAPLE TRACE DR, TARPON SPRINGS, FL, 346892644
TITUS KEITH Agent 13006 PRESTWICK DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 2802 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1999-04-26 2802 W WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1997-05-21 TITUS, KEITH -
REGISTERED AGENT ADDRESS CHANGED 1997-05-21 13006 PRESTWICK DRIVE, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116449828 0420600 1997-02-05 4332 W. WATERS AVE., SUITE #106, TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-02-05
Case Closed 1997-04-22

Related Activity

Type Complaint
Activity Nr 76842996
Health Yes
109313031 0420600 1997-02-04 1943 DREW STREET, CLEARWATER, FL, 34625
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-02-04
Case Closed 1997-04-22

Related Activity

Type Complaint
Activity Nr 76842988
Health Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State