Entity Name: | AMERICAN NURSING SERVICES, 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: | 01 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F96000001061 |
FEI/EIN Number |
720932147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 GALLERIA BLVD, SUITE 2200, METAIRIE, LA, 70001, US |
Mail Address: | 1 GALLERIA BLVD, SUITE 2200, METAIRIE, LA, 70001, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MARSH YVONNE D | Director | 1 GALLERIA BLVD SUITE 2200, METAIRIE, LA, 70001 |
SPELLMAN JOHNETTE S | Secretary | 1 GALLERIA BLVD SUITE 2200, METAIRIE, LA, 70001 |
RUPERT KEVIN C | Treasurer | 1 GALLERIA BLVD SUITE 2200, METAIRIE, LA, 70001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-03 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 1 GALLERIA BLVD, SUITE 2200, METAIRIE, LA 70001 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 1 GALLERIA BLVD, SUITE 2200, METAIRIE, LA 70001 | - |
REINSTATEMENT | 2003-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000292160 | TERMINATED | 1000000308576 | LEON | 2013-01-30 | 2033-02-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL | 2D2011-3871 | 2011-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAYCARE HEALTH SYSTEM, INC. |
Role | Appellant |
Status | Active |
Name | MICHELE D. MILLER HALL |
Role | Appellant |
Status | Active |
Name | CARL DAVID BOYER |
Role | Appellant |
Status | Active |
Name | GARY LEIGH WEST |
Role | Appellant |
Status | Active |
Name | JOHN KNOX VILLAGE OF TAMPA, |
Role | Appellant |
Status | Active |
Representations | LISA L. CULLARO, ESQ., CARL A. GOLDMAN, ESQ. |
Name | CHRISTINA JOHNSON INC |
Role | Appellant |
Status | Active |
Name | WINIFRED N. MEFFORD |
Role | Appellee |
Status | Active |
Representations | DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq. |
Name | AMERICAN NURSING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES & PERRY, LLC |
Role | Appellee |
Status | Active |
Name | HONORABLE SAM PENDINO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-09-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-08-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-02-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-11-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 |
Docket Date | 2011-11-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ W/APPENDIX |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-10-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ emailed 10/17/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-09-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 09/28/11 |
On Behalf Of | WINIFRED N. MEFFORD |
Docket Date | 2011-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | WINIFRED N. MEFFORD |
Docket Date | 2011-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 08/24/11 |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Docket Date | 2011-08-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2011-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN KNOX VILLAGE OF TAMPA, |
Name | Date |
---|---|
Reg. Agent Change | 2009-08-03 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-05-10 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-07-14 |
REINSTATEMENT | 2003-10-24 |
ANNUAL REPORT | 2002-07-08 |
ANNUAL REPORT | 2001-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State