Search icon

NURSE MATES, INC. - Florida Company Profile

Company Details

Entity Name: NURSE MATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSE MATES, 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: 21 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1993 (31 years ago)
Document Number: S13977
FEI/EIN Number 593037897

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

Address: 2227 22 ND St S, ST. PETERSBURG, FL, 33712, US
Mail Address: 2227 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTHELOT MARLENE C President 2227 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712
Saint Charles Gabrielle BEsq. Vice President 75 132 St NE, Miami, FL, 33161
BERTHELOT MARLENE Agent 2227-22ND ST SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 2227 22 ND St S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2011-04-05 2227 22 ND St S, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2011-04-05 BERTHELOT, MARLENE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 2227-22ND ST SOUTH, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 1993-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State