Search icon

NURSEPLUS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NURSEPLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P97000054270
FEI/EIN Number 650762033
Address: 12955 SW 42 ST, SUITE 11, MIAMI, FL, 33175, US
Mail Address: 12455 SW 43 ST, MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANE BELINDA G President 12455 SW 43 ST, MIAMI, FL, 33175
JANE BELINDA G Agent 12455 SW 43 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 12955 SW 42 ST, SUITE 11, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-04-23 12955 SW 42 ST, SUITE 11, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 12455 SW 43 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2005-04-14 JANE, BELINDA G -
NAME CHANGE AMENDMENT 1997-10-16 NURSEPLUS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002007 LAPSED 02-19833 SP 23 (3) CO CT IN AND FOR MIAMI-DADE CO 2004-11-04 2010-01-31 $294.40 CHANCELLOR'S LEARNING SYSTEMS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
68000.90
Total Face Value Of Loan:
68000.90
Date:
2020-04-13
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:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,000.9
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,000.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,303.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $67,997.9
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$72,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,535.85
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $72,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State