Search icon

JMC NURSING HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: JMC NURSING HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMC NURSING HEALTH CARE 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000005375
FEI/EIN Number 264122905

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

Address: 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
Mail Address: 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALICE JEAN L Director 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
SPIEGEL & UTRERA, P.A. Agent -
CALICE JEAN L President 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
CALICE RICHARD E Director 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
CALICE RICHARD E Secretary 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
CALICE MARIE S Director 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428
CALICE MARIE S Secretary 23257 STATE ROAD 7 STE 105, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State