Entity Name: | NEURO-STAT DIAGNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P97000037216 |
FEI/EIN Number | 593445104 |
Address: | 9212 QUARTZ LN #202, NAPLES, FL, 34120, US |
Mail Address: | 9212 QUARTZ LN #202, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCINLARI NICK | Agent | 9212 QUARTZ LN #202, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
SCINLARI NICK | Director | 9212 QUARTZ LN #202, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-11 | 9212 QUARTZ LN #202, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-11 | 9212 QUARTZ LN #202, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 9212 QUARTZ LN #202, NAPLES, FL 34120 | No data |
NAME CHANGE AMENDMENT | 2000-06-07 | NEURO-STAT DIAGNOSTICS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-05-04 |
Name Change | 2000-06-07 |
ANNUAL REPORT | 2000-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State