Search icon

AMERICAN NURSING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-17912

Parties

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,

Documents

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