Search icon

DEPENDABLE NIGHTINGALES AGENCY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEPENDABLE NIGHTINGALES AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEPENDABLE NIGHTINGALES AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P95000048000
FEI/EIN Number 593357163

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

Address: 499 SR 434 N, SUITE 2125, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 499 SR 434 N, SUITE 2125, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENENBOCK DAVID PTDC 499 SR 434 N, ALTAMONTE SPRINGS, FL, 32714
FENENBOCK DAVID Agent 499 State Road 434 N, Altamonte Springs, FL, 32714

National Provider Identifier

NPI Number:
1992980874

Authorized Person:

Name:
MR. DAVID FENENBOCK
Role:
CEO/POSITION
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
4073863464

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 499 State Road 434 N, 2125, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-04-08 499 SR 434 N, SUITE 2125, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 499 SR 434 N, SUITE 2125, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-20 FENENBOCK, DAVID -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2024-01-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
68611.75
Date:
2008-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$75,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,611.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,221.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $68,611.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State