Entity Name: | PRIME HEALTHCARE STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | F03000003986 |
FEI/EIN Number |
300121328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 W. Ann Arbor Trail Road, Suite 220, Plymouth, MI, 48107, US |
Mail Address: | 801 W. Ann Arbor Trail Road, Suite 220, Plymouth, MI, 48107, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
ROZELLE ELIZABETH | President | 801 West Ann Arbor Trail, Plymouth, MI, 48107 |
WIMER MARK | Secretary | 801 W. Ann Arbor Trail Road, Plymouth, MI, 48107 |
Wimer Barbara | Officer | 801 W. Ann Arbor Trail Road, Plymouth, MI, 48107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-16 | 801 W. Ann Arbor Trail Road, Suite 220, Plymouth, MI 48107 | - |
CHANGE OF MAILING ADDRESS | 2016-08-16 | 801 W. Ann Arbor Trail Road, Suite 220, Plymouth, MI 48107 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2014-06-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-08-16 |
Reg. Agent Change | 2015-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State