Search icon

NURSES TO USA, INC. - Florida Company Profile

Company Details

Entity Name: NURSES TO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSES TO USA, 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: 14 Aug 2000 (25 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: P00000079051
FEI/EIN Number 593669791

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

Address: 500 NW 60TH STREET, C, GAINESVILLE, FL, 32607
Mail Address: 500 NW 60TH STREET, C, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVAL RAYMUND President 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669
RAVAL JOCELYN Vice President 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669
RAVAL RAYMUND Agent 13265 SW 6TH AVENUE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 13265 SW 6TH AVENUE, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-05 500 NW 60TH STREET, C, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2007-05-05 500 NW 60TH STREET, C, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2001-01-30 RAVAL, RAYMUND -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-08-27
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State