Search icon

INTERNATIONAL SCHOOL OF NURSING, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL SCHOOL OF NURSING, 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: 29 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: F73923
FEI/EIN Number 592290382

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

Address: 409 E college Ave, Ruskin, FL, 33570, US
Mail Address: 409 E college Ave, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROP MARK LAWY Ribbon Grass Loop, Ruskin, FL, 33570
CHARLES JUDE Director 867 Ribbon Grass Loop, Ruskin, FL, 33570
NOEL JOCELYN Member 867 Ribbon Grass Loop, Ruskin, FL, 33570
INELUS JIMMY Member 867 Ribbon Grass Loop, Ruskin, FL, 33570
CHARLES JUDE Agent 867 Ribbon Grass Loop, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 409 E college Ave, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 867 Ribbon Grass Loop, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2022-04-30 409 E college Ave, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2018-03-21 CHARLES, JUDE -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-21
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State