Entity Name: | NU MED OF STUART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000087265 |
FEI/EIN Number | 650868741 |
Address: | 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERBERG RON | Agent | 1860 SW CRANE CREEK AVE, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
SILVERBERG MIRIAM | President | 6630 VILLA SONRISA DR #712, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
SILVERBERG MIRIAM | Director | 6630 VILLA SONRISA DR #712, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-19 | 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 1999-08-19 | 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 1999-08-19 | SILVERBERG, RON | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-19 | 1860 SW CRANE CREEK AVE, PALM CITY, FL 34990 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000969292 | TERMINATED | 1000000189549 | ST LUCIE | 2010-09-29 | 2030-10-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-08-19 |
Domestic Profit | 1998-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State