Entity Name: | JM NURSING,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JM NURSING,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: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000029041 |
FEI/EIN Number |
272536368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2981 BOLTON CT., WELLINGTON, FL, 33414, US |
Mail Address: | P.O. BOX 212971, ROYAL PALM BEACH, FL, 33421, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDUSSO JENNIFER | President | 2981 BOLTON COURT, WELLINGTON, FL, 33414 |
CANDUSSO JENNIFER | Director | 2981 BOLTON COURT, WELLINGTON, FL, 33414 |
CANDUSSO JENNIFER | Agent | 2981 BOLTON COURT, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | CANDUSSO, JENNIFER | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2981 BOLTON COURT, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 2981 BOLTON CT., WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-26 |
ADDRESS CHANGE | 2011-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State