Entity Name: | NURSE CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NURSE CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jul 1986 (39 years ago) |
Document Number: | 557565 |
FEI/EIN Number |
591783190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Ocean Shore Blvd, Ormond Beach, FL, 32176, US |
Mail Address: | 601 Ocean Shore Blvd, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danyluk Bradley | Chief Executive Officer | 601 Ocean Shore Blvd, Ormond Beach, FL, 32176 |
Danyluk Bradley | Agent | 601 Ocean Shore Blvd, Ormond Beach, FL, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 601 Ocean Shore Blvd, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 601 Ocean Shore Blvd, Ormond Beach, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 601 Ocean Shore Blvd, Ormond Beach, FL, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Danyluk, Bradley | - |
NAME CHANGE AMENDMENT | 1986-07-09 | NURSE CARE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-11-21 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State