Search icon

YORK HANNOVER NURSING CENTERS, INC. - Florida Company Profile

Company Details

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

YORK HANNOVER NURSING CENTERS, 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: 20 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L81709
FEI/EIN Number 593019843

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

Address: 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA, 01201, US
Mail Address: 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA, 01201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE THOMAS M. President 75 SOUTH CHURCH ST, 3650, PITTSFIELD, MA
CLARKE THOMAS M. Director 75 SOUTH CHURCH ST, 3650, PITTSFIELD, MA
CLARKE LINDA M. Treasurer 75 SOUTH CHURCH STREET, #650, PITTSFIELD, MA
CLARKE LINDA M. Secretary 75 SOUTH CHURCH STREET, #650, PITTSFIELD, MA
CLARKE LINDA M. Director 75 SOUTH CHURCH STREET, #650, PITTSFIELD, MA
CUMMINGS LAWRENCE B. Director 250 ROYAL PALM WAY, #205, PALM BEACH, FL
CUMMINGS ARMORY Director 311 S. WACKER DRIVE, CHICAGO, IL
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA 01201 -
CHANGE OF MAILING ADDRESS 1997-04-28 75 SOUTH CHURCH STREET, STE #650, PITTSFIELD, MA 01201 -
AMENDMENT 1993-12-21 - -
REGISTERED AGENT NAME CHANGED 1993-12-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State