Search icon

MEGA NURSING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MEGA NURSING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA NURSING SERVICES 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: 19 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: K24256
FEI/EIN Number 650050246

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

Address: 4910 Dyer Blvd, West Palm Beach, FL, 33407, US
Mail Address: 4910 Dyer Blvd, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013225408 2010-09-20 2022-11-16 4910 DYER BLVD, SUITE 1, WEST PALM BEACH, FL, 334071009, US 4910 DYER BLVD, SUITE 1, WEST PALM BEACH, FL, 334071009, US

Contacts

Phone +1 561-840-6566
Fax 5618407620

Authorized person

Name MR. ALAN LYCAN
Role PRESIDENT
Phone 5618406566

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 650188500
State FL

Key Officers & Management

Name Role Address
LYCAN ALAN L President 4910 Dyer Blvd, West Palm Beach, FL, 33407
Lycan Hector Vice President 4910 Dyer Blvd, West Palm Beach, FL, 33407
LYCAN ALAN L Agent 4910 Dyer Blvd, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047046 MEGA MEDICAL SUPPLY LLC ACTIVE 2023-04-13 2028-12-31 - 4910 DYER BLVD, WEST PALM BEACH, FL, 33407
G17000014809 AFFORDABLE HEALTH CARE AT HOME ACTIVE 2017-02-09 2027-12-31 - 4910 DYER BLVD, SUITE 1, RIVIERA BEACH, FL, 33407
G16000081155 ALL HOMECARE SERVICES AND SUPPLIES EXPIRED 2016-08-05 2021-12-31 - 2061 NW 2ND AVENUE, SUITE 207, BOCA RATON, FL, 33431
G13000105047 MEGA NURSE EXPIRED 2013-10-24 2018-12-31 - 4910 DYER BLVD, WEST PALM BEACH, FL, 33407
G12000005705 MEGA CAREER INSTITUTE EXPIRED 2012-01-17 2017-12-31 - 1626 CAMDEN AVENUE, JACKSONVILLE, FL, 32207
G11000003747 AAA LEVEL2 BACKGROUND SCREENING EXPIRED 2011-01-06 2016-12-31 - 7200 N MILITARY TRAIL, SUITE R, PALM BEACH GARDENS, FL, 33410
G10000069392 LEVEL 2 BACKGROUND SCREENING SERVICES EXPIRED 2010-07-28 2015-12-31 - 5534 SW KANNER HIGHWAY, STUART, FL, 34997
G10000069209 LEVEL 2 BACKGROUND SERVICE PROFESSIONALS EXPIRED 2010-07-27 2015-12-31 - 740 COLORADO AVENUE, STUART, FL, 34994
G09000103116 MEGA SENIOR SERVICES EXPIRED 2009-05-01 2014-12-31 - 7200 N MILITARY TRAIL, SUITE R, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-03-20 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 4910 Dyer Blvd, Suite 1, West Palm Beach, FL 33407 -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 LYCAN, ALAN L -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103861 TERMINATED 1000000497326 PALM BEACH 2013-05-08 2033-06-12 $ 16,983.19 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 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835857309 2020-04-29 0455 PPP 4910 Dyer Blvd, Riviera Beach, FL, 33407
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152700
Loan Approval Amount (current) 152700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154439.08
Forgiveness Paid Date 2021-06-22
3676358702 2021-03-31 0455 PPS 4910 Dyer Blvd, Riviera Beach, FL, 33407-1009
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 138800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-1009
Project Congressional District FL-20
Number of Employees 14
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140172.58
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State