Search icon

NEUROMUSCULAR PAIN RELIEF CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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