Entity Name: | WOMEN'S CARE CENTER OF NSB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N94000002112 |
FEI/EIN Number |
593250189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N DIXIE PKWY, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | POB 295, NEW SMYRNA BEACH, FL, 32170, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADEWUMI ADEWALE P | E | P.O. BOX 350659, PALM COAST, FL, 32135 |
ADEWUMI ADEWALE P | Director | P.O. BOX 350659, PALM COAST, FL, 32135 |
SCHWEIZER KEVIN | Agent | 880 CATFISH AVENUE, NEW SMYRNA BEACH, FL, 32169 |
SCHWEIZER KEVIN | Chairman | 880 CATFISH AVENUE, NEW SMYRNA BEACH, FL, 32169 |
OLNEY TOM | Secretary | 6539 SHAHAB LANE, PORT ORANGE, FL, 32128 |
ZEH STEVE | Treasurer | 142 SLASH PINE CT, NEW SMYRNA BEACH, FL, 32168 |
USTICK SCOTT | Manager | 4180 SW 11TH STREET, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-08 | 880 CATFISH AVENUE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-08 | SCHWEIZER, KEVIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-08 | 600 N DIXIE PKWY, NEW SMYRNA BEACH, FL 32168 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-03-16 | WOMEN'S CARE CENTER OF NSB, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-19 | 600 N DIXIE PKWY, NEW SMYRNA BEACH, FL 32168 | - |
AMENDMENT | 1996-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000609203 | TERMINATED | 1000000168298 | VOLUSIA | 2010-04-12 | 2030-05-26 | $ 1,444.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-10-08 |
ANNUAL REPORT | 2007-08-02 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-03-28 |
Amended/Restated Article/NC | 2005-03-16 |
ANNUAL REPORT | 2004-03-04 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State