Detail by Officer/Registered Agent Name

Florida Profit Corporation

NURSE-ON-CALL OF SOUTH FLORIDA, INC.

Filing Information
L42703 65-0174227 01/10/1990 FL INACTIVE CONVERSION 06/23/2021 NONE
Principal Address
111 Westwood Place
Suite 400
Brentwood, TN 37027

Changed: 04/30/2019
Mailing Address
111 Westwood Place
Suite 400
Brentwood, TN 37027

Changed: 03/02/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Address Changed: 02/03/2016
Officer/Director Detail Name & Address

Title CEO, President, Director

Baier, Lucinda M
111 Westwood Place
Suite 400
Brentwood, TN 37027

Title EVP, Secretary, Director

White, Chad C
111 Westwood Place
Suite 400
Brentwood, TN 37027

Title EVP, Director

O'Neal, Anna-Gene
111 Westwood Place
Suite 400
Brentwood, TN 37027

Title SVP

Leskowicz, Joanne
6737 W. Washington St.
Suite 2300
Milwaukee, WI 53214

Title CFO

Swain, Steven
111 Westwood Place
Suite 400
Brentwood, TN 37027

Annual Reports
Report YearFiled Date
2019 04/30/2019
2020 06/12/2020
2021 04/23/2021

Document Images
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- Amended and Restated Articles View image in PDF format
02/03/2016 -- Reg. Agent Change View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/23/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- Amendment View image in PDF format
08/31/2005 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- Amended and Restated Articles View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
01/14/1998 -- REINSTATEMENT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format