Search icon

DEPENDABLE NURSING SERVICES, INC.

Company Details

Entity Name: DEPENDABLE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N04000005976
FEI/EIN Number 561459603
Address: 6914 Apert Drive, Orlando, FL, 32810, US
Mail Address: 6914 Alpert Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEVRETTE BERTHA O. Agent 6914 Alpert Drive, Orlando, FL, 32810

President

Name Role Address
Leverette Bertha President 6914 Alpert Drive, Orlando, FL, 32810

Director

Name Role Address
Leverette Bertha Director 6914 Alpert Drive, Orlando, FL, 32810
MILLER STEVEN W Director P O BOX 9713, DAYTONA BEACH, FL, 32120
Williams Willia Director 6914 Alpert Drive, Orlando, FL, 32810

Treasurer

Name Role Address
PIERRISSAINT WALNER Treasurer 5230 GANHILL COURT, ORLANDO, FL, 32818

Assistant

Name Role Address
SAMS KATHY Assistant 3336 NIPINICKET ST., ORLANDO, FL, 32818

Secretary

Name Role Address
Barbara Nelson Secretary P. O. Box 701786, St. Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030029 DEPENDABLE HOMEMAKER /COMPANIO SERVICE EXPIRED 2013-03-27 2018-12-31 No data 150 AVENUE U, NW, # C, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 6914 Apert Drive, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2018-01-22 6914 Apert Drive, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 6914 Alpert Drive, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2009-02-23 LEVRETTE, BERTHA, O. No data

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State