Search icon

ABILITY NURSING, INC.

Company Details

Entity Name: ABILITY NURSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: P09000048679
FEI/EIN Number 27-0297531
Address: 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435
Mail Address: 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912233255 2009-10-21 2022-11-02 1100 S FEDERAL HWY APT 6, BOYNTON BEACH, FL, 334355650, US 1100 S FEDERAL HWY APT 6, BOYNTON BEACH, FL, 334355650, US

Contacts

Phone +1 561-272-8046
Fax 5612439192

Authorized person

Name WILLIAM CHARLES MARTINI
Role ADMINISTRATOR
Phone 5612728046

Taxonomy

Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014915400
State FL

Agent

Name Role Address
MARTINI, William Agent 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435

President

Name Role Address
MARTINI, WILLIAM President 1100 S Federal Hwy, Suite 6 Boynton Beach, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051087 ALL FLORIDA NURSING EXPIRED 2010-06-09 2015-12-31 No data 601 N CONGRESS AVE, SUITE 606, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 MARTINI, William No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2020-01-09 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 1100 S Federal Hwy, Suite 6, Boynton Beach, FL 33435 No data
AMENDMENT 2009-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04

Date of last update: 25 Jan 2025

Sources: Florida Department of State