Search icon

GENTLER CARE NURSING SERVICES, INC. - Florida Company Profile

Company Details

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

GENTLER 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: 15 Apr 2008 (17 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: P08000038290
FEI/EIN Number 74-3257496

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

Address: 7300 west mcnab road, 120, tamarac, FL, 33321, US
Mail Address: 7300 west mcnab road, 120, tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730587726 2014-12-08 2014-12-08 7300 W MCNAB RD STE 120, TAMARAC, FL, 333215329, US 7300 W MCNAB RD STE 120, TAMARAC, FL, 333215329, US

Contacts

Phone +1 954-642-7237
Fax 9546427239

Authorized person

Name JANET SHIELDS
Role ADMINISTRATOR
Phone 9546427237

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number NR30211459
State FL
Is Primary Yes
Taxonomy Code 251J00000X - Nursing Care Agency
License Number NR30211459
State FL
Is Primary No

Key Officers & Management

Name Role Address
SHIELDS JANET Director 149 NW 79TH TERRACE, MARGATE, FL, 33063
SHIELDS JANET President 149 NW 79TH TERRACE, MARGATE, FL, 33063
LOBBAN NORMAN A Agent 4448 INVERRARY BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 LOBBAN, NORMAN A -
REINSTATEMENT 2016-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-22 7300 west mcnab road, 120, tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 7300 west mcnab road, 120, tamarac, FL 33321 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-02-12 GENTLER CARE NURSING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 4448 INVERRARY BLVD, LAUDERHILL, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000581116 ACTIVE 1000000793926 BROWARD 2018-08-13 2028-08-15 $ 1,099.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000576967 ACTIVE 1000000793162 BROWARD 2018-08-08 2028-08-15 $ 405.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000528335 TERMINATED 1000000720987 BROWARD 2016-08-26 2026-09-06 $ 932.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000627181 LAPSED 1000000619325 BROWARD 2014-04-28 2024-05-09 $ 1,065.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001069195 LAPSED 1000000510317 BROWARD 2013-05-27 2023-06-07 $ 526.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-01-13
ADDRESS CHANGE 2011-01-27
Amendment and Name Change 2010-02-12
REINSTATEMENT 2010-01-19
Domestic Profit 2008-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State