Search icon

SOUTHCARE NURSING CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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