Entity Name: | NURSE-ON-CALL OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NURSE-ON-CALL OF SOUTH FLORIDA, 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: |
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: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 23 Jun 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | L42703 |
FEI/EIN Number |
650174227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US |
Mail Address: | 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baier Lucinda M | Chief Executive Officer | 111 Westwood Place, Brentwood, TN, 37027 |
White Chad C | Executive Vice President | 111 Westwood Place, Brentwood, TN, 37027 |
O'Neal Anna-Gene | Executive Vice President | 111 Westwood Place, Brentwood, TN, 37027 |
Leskowicz Joanne | Secretary | 6737 W. Washington St., Milwaukee, WI, 53214 |
Leskowicz Joanne | Vice President | 6737 W. Washington St., Milwaukee, WI, 53214 |
Swain Steven | Chief Financial Officer | 111 Westwood Place, Brentwood, TN, 37027 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073899 | PERSONALIZED LIVING AT LAKE WORTH | EXPIRED | 2017-07-10 | 2022-12-31 | - | 3927 HADJES DRIVE, SUITE 1101, LAKE WORTH, FL, 33467 |
G17000073907 | PERSONALIZED LIVING AT PALM BEACH GARDENS | EXPIRED | 2017-07-10 | 2022-12-31 | - | 11381 PROSPERITY FARMS ROAD, SUITE 241, PALM BEACH GARDENS, FL, 33410 |
G17000073911 | PERSONALIZED LIVING AT WEST PALM BEACH | EXPIRED | 2017-07-10 | 2022-12-31 | - | 6340 COMMONS CIRCLE, SUITE 102, WEST PALM BEACH, FL, 33417 |
G17000073914 | PERSONALIZED LIVING AT NORTH BOYNTON BEACH | EXPIRED | 2017-07-10 | 2022-12-31 | - | 4735 NW SEVENTH COURT, BOYNTON BEACH, FL, 33426 |
G16000133653 | BROOKDALE AT HOME WEST PALM BEACH | EXPIRED | 2016-12-12 | 2021-12-31 | - | 6340 COMMON CIRCLE, SUITE 102, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-06-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000292704. CONVERSION NUMBER 300000214813 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 111 Westwood Place, Suite 400, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 111 Westwood Place, Suite 400, Brentwood, TN 37027 | - |
AMENDED AND RESTATEDARTICLES | 2016-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2006-03-13 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-23 | - | - |
REINSTATEMENT | 1998-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2016-03-02 |
Amended and Restated Articles | 2016-02-03 |
Reg. Agent Change | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State