Search icon

NURSING CENTERS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: NURSING CENTERS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSING CENTERS UNLIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Mar 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1997 (28 years ago)
Document Number: J59898
FEI/EIN Number 592788613

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 9, HARTSVILLE, TN, 37074, US
Address: 649 MCMURRY BLVD., HARTSVILLE, TN, 37074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becht Scott J President PO Box 9, HARTSVILLE, TN, 37074
GORDON PATRICK Agent 10 BAY HARBOR ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-25 649 MCMURRY BLVD., HARTSVILLE, TN 37074 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 10 BAY HARBOR ROAD, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 649 MCMURRY BLVD., HARTSVILLE, TN 37074 -
REGISTERED AGENT NAME CHANGED 2004-03-15 GORDON, PATRICK -
AMENDMENT 1997-03-20 - -
REINSTATEMENT 1993-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State