Search icon

NURSING HOMES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NURSING HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSING HOMES 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: 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: 06 May 1961 (64 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 247242
FEI/EIN Number 590946857

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

Address: 2331 NORTHEAST 53RD STREET, FORT LAUDERDALE FLA, 33308
Mail Address: 2331 NORTHEAST 53RD STREET, FORT LAUDERDALE FLA, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NURSING HOMES INC, NEW YORK 289618 NEW YORK

Key Officers & Management

Name Role Address
LENNER SUSAN M Agent 1630 TIGERTAIL AVE., MIAMI, FL, 33133
HOWES, ALFRED S Treasurer 488 MADISON AVE, NEW YORK, NY 00000
MURPHY, GEORGE M Vice President 6 ARROWHEAD RD, PITTSFORD, NY 00000
MURPHY, GEORGE M Director 6 ARROWHEAD RD, PITTSFORD, NY 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 LENNER, SUSAN M -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1630 TIGERTAIL AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State