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 |
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 |
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 | - |
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