Entity Name: | U. S. NURSING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Nov 1994 (30 years ago) |
Branch of: | U. S. NURSING CORPORATION, COLORADO (Company Number 19891013353) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2002 (23 years ago) |
Document Number: | F94000006067 |
FEI/EIN Number |
84-1108544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 S. Quebec St., Suite 300, Greenwood Village, CO, 80111, US |
Mail Address: | 5700 S. Quebec St., Suite 300, Greenwood Village, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Bonora Marc | Secretary | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
Urosevich Rachel B | Exec | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
Valdez Bart | Director | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
Urosevich Rachel B | Director | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
Valdez Bart | Chief Executive Officer | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
Wageman Betty B | President | 5700 S. Quebec St., Greenwood Village, CO, 80111 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 5700 S. Quebec St., Suite 300, Greenwood Village, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 5700 S. Quebec St., Suite 300, Greenwood Village, CO 80111 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2002-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State