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 |
Name | Role |
---|---|
BUHLER LAW FIRM P.A. | Agent |
Name | Role | Address |
---|---|---|
BOWMAN ARNOLD W | President | 2431 Aloma Ave., WINTER PARK, FL, 32792 |
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 |
Name | Role | Address |
---|---|---|
BOWMAN DOLLIS C | Vice President | 2431 Aloma Ave., WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
BOWMAN DOLLIS C | Treasurer | 2431 Aloma Ave., WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
SNIDE DELIA | Chief Financial Officer | 2431 Aloma Ave., WINTER PARK, FL, 32792 |
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 |
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 |
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 |
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