Entity Name: | SOUTHCARE NURSING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 31 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2021 (3 years ago) |
Document Number: | F97000006951 |
FEI/EIN Number |
232047624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SOUTHCARE INC., 7425 OLD YORK RD, ELKINS PARK, PA, 19027 |
Mail Address: | SOUTHCARE INC, 5202 NW 147th DR, Alachua, FL, 32615, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DOBSON DAVID | President | 7425 OLD YORK RD, MELROSE PARK, PA, 19027 |
Allin Lily | Chief Executive Officer | 14601 NW 140th St, Alachua, FL, 32615 |
Allin Lily | Agent | c/o Allin Family Dentistry, ALACHUA, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000019843 | SOUTHCARE | ACTIVE | 2022-01-27 | 2027-12-31 | - | 7425 OLD YORK RD, ELKINS PARK, PA, 19027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | SOUTHCARE INC., 7425 OLD YORK RD, ELKINS PARK, PA 19027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | c/o Allin Family Dentistry, 14601 NW 140th St, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2021-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-08 | Allin, Lily | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-19 | SOUTHCARE INC., 7425 OLD YORK RD, ELKINS PARK, PA 19027 | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000213588 | TERMINATED | 1000000459832 | ALACHUA | 2013-01-16 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000740962 | TERMINATED | 1000000314146 | ALACHUA | 2012-10-15 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
REINSTATEMENT | 2021-12-08 |
REINSTATEMENT | 2007-10-19 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-01-16 |
REINSTATEMENT | 2003-11-06 |
ANNUAL REPORT | 2002-07-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State