Search icon

JM NURSING,INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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