Search icon

TENDER CARE NURSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TENDER CARE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER CARE NURSING SERVICES, 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: 19 Mar 2002 (23 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: P02000029620
FEI/EIN Number 650929170

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

Address: 18800 N.W. 2ND AVE STE, #206, MIAMI, FL, 33169
Mail Address: 18800 N.W. 2ND AVE STE, #206, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSLY CELESTINE B Director 18800 NW 2ND AVENUE, MIAMI, FL, 33169
PASSLY CELESTINE B Agent 18800 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 18800 N.W. 2ND AVE STE, #206, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2009-06-19 18800 N.W. 2ND AVE STE, #206, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 18800 NW 2ND AVENUE, #206, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2004-07-06 PASSLY, CELESTINE B -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-07-06
REINSTATEMENT 2003-10-27
Domestic Profit 2002-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State