Search icon

NURSE CARE REGISTRY, INC. - Florida Company Profile

Company Details

Entity Name: NURSE CARE REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSE CARE REGISTRY, 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000085591
FEI/EIN Number 901020289

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

Address: 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304, US
Mail Address: 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANYLUK BRADLEY T President 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304
DANYLUK BRADLEY T Secretary 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304
DANYLUK BRADLEY T Treasurer 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304
DANYLUK BRADLEY T Agent 837 NE 20TH AVE., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 837 NE 20TH AVE., FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
Reinstatement 2016-08-26
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State