Search icon

NURSE-ON-CALL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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