Search icon

CENTRAL FLORIDA NURSING SERVICES INC.

Company Details

Entity Name: CENTRAL FLORIDA NURSING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000143025
FEI/EIN Number 510609203
Address: 2431 Aloma Ave., WINTER PARK, FL, 32792, US
Mail Address: 2431 Aloma Ave., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BUHLER LAW FIRM P.A. Agent

President

Name Role Address
BOWMAN ARNOLD W President 2431 Aloma Ave., WINTER PARK, FL, 32792

Director

Name Role Address
BOWMAN ARNOLD W Director 2431 Aloma Ave., WINTER PARK, FL, 32792
BOWMAN DOLLIS C Director 2431 Aloma Ave., WINTER PARK, FL, 32792

Vice President

Name Role Address
BOWMAN DOLLIS C Vice President 2431 Aloma Ave., WINTER PARK, FL, 32792

Treasurer

Name Role Address
BOWMAN DOLLIS C Treasurer 2431 Aloma Ave., WINTER PARK, FL, 32792

Chief Financial Officer

Name Role Address
SNIDE DELIA Chief Financial Officer 2431 Aloma Ave., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017842 CENTRAL FLORIDA NURSING SERVICES EXPIRED 2010-02-24 2015-12-31 No data 654 PUTNAM AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-01-12 2431 Aloma Ave., Suite 257, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2431 Aloma Ave., Suite 257, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 475 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 No data
AMENDMENT AND NAME CHANGE 2014-03-13 CENTRAL FLORIDA NURSING SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2014-03-13 BUHLER LAW FIRM P.A. No data
REINSTATEMENT 2013-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-06-29 No data No data
AMENDMENT 2009-05-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001469569 TERMINATED 1000000531434 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-11
Amendment and Name Change 2014-03-13
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-10-31
Amendment 2012-06-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State