Search icon

FLORIDA NEUROLOGY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NEUROLOGY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA NEUROLOGY NETWORK, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Oct 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: V72450
FEI/EIN Number 65-0371480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O WILLIAM SPRATT JR., 201 S. BISCAYNE BLVD STE 2000, MIAMI, FL 33131
Mail Address: C/O WILLIAM SPRATT JR., 201 S. BISCAYNE BLVD STE 2000, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRATT, WILLIAM JJR Agent 201 S. BISCAYNE BLVD 2000, MIAMI, FL 33131
ORTIZ-CRUZ, DESIREE M President P.O BOX 431287, S. MIAMI, FL 33143
ORTIZ-CRUZ, DESIREE M Secretary P.O BOX 431287, S. MIAMI, FL 33143
ORTIZ-CRUZ, DESIREE M Treasurer P.O BOX 431287, S. MIAMI, FL 33143
ORTIZ-CRUZ, DESIREE M Director P.O BOX 431287, S. MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 C/O WILLIAM SPRATT JR., 201 S. BISCAYNE BLVD STE 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-04-17 C/O WILLIAM SPRATT JR., 201 S. BISCAYNE BLVD STE 2000, MIAMI, FL 33131 -
REINSTATEMENT 1996-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2007-07-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State