Search icon

SEBRING NURSING SERVICES, INC. - Florida Company Profile

Company Details

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

SEBRING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: P05000066267
FEI/EIN Number 202801112

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

Mail Address: 12157 W Linebaugh Ave, Tampa, FL, 33626, US
Address: 326 E CENTRAL AVE, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881614188 2006-07-20 2018-09-26 326 E CENTRAL AVE, WINTER HAVEN, FL, 338803046, US 326 E CENTRAL AVE, WINTER HAVEN, FL, 338803046, US

Contacts

Phone +1 863-280-6651
Fax 8632806724

Authorized person

Name MICHAEL PALMER
Role PRESIDENT
Phone 8632806651

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299992254
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651341700
State FL

Key Officers & Management

Name Role Address
JIM DIXON CONSULTING, CPA, P.A. Agent -
GONZALEZ CESARINA President 326 E CENTRAL AVE, WINTER HAVEN, FL, 33880
GONZALEZ CESARINA Treasurer 326 E CENTRAL AVE, WINTER HAVEN, FL, 33880
REYNOLDS MATTHEW Vice President 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
REYNOLDS MATTHEW Secretary 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
Donaldson Shane Director 4023 Tampa Rd., Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036208 PINNACLE HOME CARE EXPIRED 2019-03-19 2024-12-31 - 326 E. CENTRAL AVENUE, WINTER HAVEN, FL, 33880
G17000126348 NONA HOME HEALTHCARE EXPIRED 2017-11-16 2022-12-31 - 3210 PHYSICIANS WAY, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 326 E CENTRAL AVE, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-04-27 326 E CENTRAL AVE, Winter Haven, FL 33880 -
AMENDMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 JIM DIXON CONSULTING, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 13123 W. LINEBAUGH AVE., #102, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000173442 TERMINATED 1000000575476 HIGHLANDS 2014-01-31 2024-02-07 $ 445.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
Amendment 2017-11-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State