Search icon

U. S. NURSING CORPORATION

Branch

Company Details

Entity Name: U. S. NURSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Bonora Marc Secretary 5700 S. Quebec St., Greenwood Village, CO, 80111

President

Name Role Address
Wageman Betty B President 5700 S. Quebec St., Greenwood Village, CO, 80111

Exec

Name Role Address
Urosevich Rachel B Exec 5700 S. Quebec St., Greenwood Village, CO, 80111

Director

Name Role Address
Valdez Bart Director 5700 S. Quebec St., Greenwood Village, CO, 80111
Urosevich Rachel B Director 5700 S. Quebec St., Greenwood Village, CO, 80111

Chief Executive Officer

Name Role Address
Valdez Bart Chief Executive Officer 5700 S. Quebec St., Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5700 S. Quebec St., Suite 300, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-03-22 5700 S. Quebec St., Suite 300, Greenwood Village, CO 80111 No data
REGISTERED AGENT NAME CHANGED 2013-07-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2002-01-18 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State