Search icon

NEUROMUSCULAR CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: NEUROMUSCULAR CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROMUSCULAR CLINIC, 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: 23 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000016880
FEI/EIN Number 650736670

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

Address: 4020 ST RT 674, STE 11, SUN CITY CENTER, FL, 33573
Mail Address: 4400 48TH AVE SO, SAINT PETERSBURG, FL, 33711
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINEBOLD SHERRAIL L President 4400 48TH AVE SO, SAINT PETERSBURG, FL, 33711
RINEBOLD SHERRAIL L Agent 750 W. LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-11 4020 ST RT 674, STE 11, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 1999-08-11 4020 ST RT 674, STE 11, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-03 750 W. LUMSDEN RD, D, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-11-03
DOCUMENTS PRIOR TO 1997 1996-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State