Search icon

NURSESTOP INC.

Company Details

Entity Name: NURSESTOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000101642
FEI/EIN Number 650882559
Address: 2189 NORTH ROUTE 83, # 239, ROUND LAKE BEACH, IL, 60073
Mail Address: 2189 NORTH ROUTE 83, # 239, ROUND LAKE BEACH, IL, 60073
Place of Formation: FLORIDA

Agent

Name Role Address
NAPOLES GILBERTO Agent 2240 ARCADIA DR, MIRAMAR, FL, 33023

President

Name Role Address
NAPOLES MERCEDES C President 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046

Director

Name Role Address
NAPOLES MERCEDES C Director 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046
NAPOLES ADRIAN Director 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046

Vice President

Name Role Address
NAPOLES ADRIAN Vice President 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046

Secretary

Name Role Address
NAPOLES ADRIAN Secretary 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046

Treasurer

Name Role Address
NAPOLES ADRIAN Treasurer 590 HUNTINGTON CIRCLE, LAKE VILLA, IL, 60046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 2240 ARCADIA DR, MIRAMAR, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 2189 NORTH ROUTE 83, # 239, ROUND LAKE BEACH, IL 60073 No data
CHANGE OF MAILING ADDRESS 2005-04-24 2189 NORTH ROUTE 83, # 239, ROUND LAKE BEACH, IL 60073 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 NAPOLES, GILBERTO No data

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-01
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State