Search icon

INTERNATIONAL NURSING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL NURSING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL NURSING CENTERS, 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: 23 Sep 1968 (57 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: 335366
FEI/EIN Number 591270801

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

Address: 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL, 33021
Mail Address: 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNFELD ROBERT M Director 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL
CORNFELD JEFFREY D Vice President 3850 HOLLYWOOD BLVD, STE 400, HOLLYWOOD, FL
CORNFELD ROBERT M President 3850 HOLLYWOOD BLVD #400, HOLLYWOOD, FL
ZEMEL FRANKLIN L Agent C/O ARNSTEIN & LEHR LLP, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 C/O ARNSTEIN & LEHR LLP, 200 EAST LAS OLAS BLVD., SUITE 1000, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ZEMEL, FRANKLIN L -
AMENDMENT 2006-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-07 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1989-06-07 3850 HOLLYWOOD BLVD., STE. 400, HOLLYWOOD, FL 33021 -
AMENDMENT 1986-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State