Entity Name: | SUMMIT NURSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMMIT NURSING SERVICES, 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: | 03 Feb 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000011977 |
FEI/EIN Number |
650725285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6047 Kimberly Blvd, Suite Q, North Lauderdale, FL, 33068, US |
Mail Address: | P.O. BOX 936171, COCONUT CREEK, FL, 33093-6171 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134282650 | 2006-12-18 | 2010-11-05 | 5100 W COPANS RD, STE# 810, MARGATE, FL, 330637747, US | 5100 W COPANS RD, STE#810, MARGATE, FL, 330637747, US | |||||||||||||||||||
|
Phone | +1 954-984-8805 |
Fax | 9549848806 |
Authorized person
Name | MRS. MELVA A. BARRETT |
Role | ADMINISTRATOR |
Phone | 9549848805 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | HHA21137096 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BARRETT MELVA | President | 2000 Banks Rd, MARGATE, FL, 33063 |
BARRETT BANVILLE | Vice President | 2000 Banks Rd, MARGATE, FL, 33063 |
THELWELL RICHARD | Treasurer | 2000 Banks Rd, MARGATE, FL, 33063 |
BARRETT MELVA | Agent | 2000 Banks Rd, MARGATE, FL, 33063 |
THELWELL RICHARD | Secretary | 2000 Banks Rd, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 6047 Kimberly Blvd, Suite Q, North Lauderdale, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 2000 Banks Rd, SUITE 220, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 6047 Kimberly Blvd, Suite Q, North Lauderdale, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | BARRETT, MELVA | - |
AMENDMENT | 2001-05-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000615114 | ACTIVE | 1000000760834 | BROWARD | 2017-10-25 | 2027-11-02 | $ 409.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000770640 | ACTIVE | 1000000686510 | BROWARD | 2015-07-13 | 2025-07-15 | $ 1,358.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000057267 | LAPSED | CONO 14-14789(72) | BROWARD COUNTY | 2015-01-09 | 2022-01-31 | $2319.00 | NATASHA AMBOLKAR, 6121 NE 4TH AVE, FORT LAUDERDALE FLORIDA 33334 |
J13000602400 | LAPSED | 1000000304922 | BROWARD | 2013-03-18 | 2023-03-27 | $ 496.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-08 |
Reg. Agent Change | 2012-05-15 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State