Search icon

PRESTIGE NURSING SERVICES, INC.

Company Details

Entity Name: PRESTIGE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2022 (2 years ago)
Document Number: F00357
FEI/EIN Number 59-2029244
Address: 631 U.S. HIGHWAY ONE, 311, N PALM BCH, FL 33408
Mail Address: 631 U.S. HIGHWAY ONE, 311, N PALM BCH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Levine, William C Agent 631 US Highway One, 311, North Palm Beach, FL 33408

Treasurer

Name Role Address
LEVINE, WILLIAM Treasurer 631 US Highway One, 311 North Palm Beach, FL 33408

Director

Name Role Address
LEVINE, WILLIAM Director 631 US Highway One, 311 North Palm Beach, FL 33408
Neier, Judith r Director 631 US Highway One,, 311 North Palm Beach, FL 33408

Secretary

Name Role Address
Neier, Judith r Secretary 631 US Highway One,, 311 North Palm Beach, FL 33408

President

Name Role Address
LEVINE, WILLIAM President 631 US Highway One, 311 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 631 US Highway One, 311, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 631 U.S. HIGHWAY ONE, 311, N PALM BCH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-03-28 631 U.S. HIGHWAY ONE, 311, N PALM BCH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 Levine, William C No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-12-04
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State