Search icon

ADVANCED NURSING CONCEPTS, INC.

Company Details

Entity Name: ADVANCED NURSING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 16 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P02000031187
FEI/EIN Number 010638291
Address: 1599 TROPICAL COURT, TAVARES, FL, 32778
Mail Address: 1599 TROPICAL COURT, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MAGNIFICO CHRISTINE M Agent 1599 TROPICAL COURT, TAVARES, FL, 32778

President

Name Role Address
THOMAS-MOORE JENNIFER President 38130 TIMBERLANE DR, UMATILLA, FL, 32784

Vice President

Name Role Address
MAGNIFICO CHRISTINE Vice President 449 SUNNYSIDE DR, LEESBURG, FL, 34748

Director

Name Role Address
WHITLOCK ROY Director 541 WHITLOCK ST, MASCOTTE, FL, 34753
WHITLOCK CECIL R Director 311 NAVAL AVE, BREMERTON, WA, 98312

Events

Event Type Filed Date Value Description
CONVERSION 2013-04-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000056500. CONVERSION NUMBER 500000130865
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 1599 TROPICAL COURT, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2006-03-06 1599 TROPICAL COURT, TAVARES, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 1599 TROPICAL COURT, TAVARES, FL 32778 No data

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State