Entity Name: | NEUROMUSCULAR PAIN RELIEF CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEUROMUSCULAR PAIN RELIEF CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Apr 1996 (29 years ago) |
Document Number: | P96000034286 |
FEI/EIN Number |
593377217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 florida blvd, altamonte springs, FL, 32701, US |
Mail Address: | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEL MICHELLE M | Director | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701 |
HAMEL MICHELLE M | President | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701 |
HAMEL MICHELLE M | Secretary | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701 |
HAMEL MICHELLE M | Agent | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-22 | 801 florida blvd, altamonte springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2002-05-17 | 801 florida blvd, altamonte springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-17 | 810 FLORIDA BLVD., ALTAMONTE SPRINGS, FL 32701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State