Search icon

S&S NURSING UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: S&S NURSING UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 2012 (13 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: F12000001995
FEI/EIN Number 455209772

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

Address: 2261 Northpark Dr. #146, Kingwood, TX, 77339, US
Mail Address: 2902 TULIP RIVER CT., HOUSTON, TX, 77345, UN
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
SHANAHAN JAMES P Chairman 13710 Park Row, HOUSTON, TX, 77084
Shanahan Daniel J Vice President 2902 Tulip River Ct., Kingwood, TX, 77345
SHANAHAN MICHAEL Secretary 3926 WILDWOOD VALLEY COURT, KINGWOOD, TX, 77345
SHANAHAN MICHAEL Treasurer 3926 WILDWOOD VALLEY COURT, KINGWOOD, TX, 77345
SWIGER FRANK J Director 30101 BONNIE VIEW DR., WICKLIFFE, OH, 440921185
SWIGER FRANK J President 30101 BONNIE VIEW DR., WICKLIFFE, OH, 440921185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020810 RESCUE AED EXPIRED 2019-02-11 2024-12-31 - 18405 NW 2ND AVE., MIAMI GARDENS, FL, 33169
G12000113243 NURSING UNLIMITED HEALTH CAREER TRAINING SCHOOL EXPIRED 2012-11-27 2017-12-31 - 18405 NW 2ND AVE, MIAMI GARDENS, FL, 33169
G12000056514 NURSING UNLIMITED, INC. EXPIRED 2012-06-11 2017-12-31 - 18405 N.W. 2ND AVE., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-01 - -
CHANGE OF MAILING ADDRESS 2020-07-01 2261 Northpark Dr. #146, Kingwood, TX 77339 -
REGISTERED AGENT CHANGED 2020-07-01 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 2261 Northpark Dr. #146, Kingwood, TX 77339 -

Documents

Name Date
WITHDRAWAL 2020-07-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-08
Foreign Profit 2012-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State