Search icon

NURSING SOLUTIONS, INC.

Company Details

Entity Name: NURSING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1996 (28 years ago)
Date of dissolution: 30 Apr 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: P96000068383
FEI/EIN Number 65-0688221
Address: 2650 BAHIA VISTA STREET, SUITE 302, SARASOTA, FL 34239
Mail Address: 2650 BAHIA VISTA STREET, SUITE 302, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

President

Name Role Address
KELSEY, MICHAEL E President 8225 SHADOW PINE WAY, SARASOTA, FL 34238

Treasurer

Name Role Address
KELSEY, MICHAEL E Treasurer 8225 SHADOW PINE WAY, SARASOTA, FL 34238

Vice President

Name Role Address
WOODS, DEBBIE Vice President 8612 WOODBRIAR, SARASOTA, FL 34238

Secretary

Name Role Address
WOODS, DEBBIE Secretary 8612 WOODBRIAR, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
CONVERSION 2009-04-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000041829. CONVERSION NUMBER 300000096243
REGISTERED AGENT NAME CHANGED 2007-04-23 LPS CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 46 NORTH WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 2650 BAHIA VISTA STREET, SUITE 302, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 1998-03-12 2650 BAHIA VISTA STREET, SUITE 302, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State