RESOLVE HEALTHCARE STAFFING, INC. - Florida Company Profile

Entity Name: | RESOLVE HEALTHCARE STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F03000005182 |
FEI/EIN Number | 200308456 |
Address: | 9800 4TH ST N SUITE 101, ST PETERSBURG, FL, 33702 |
Mail Address: | 3235 OMNI DR, CINCINNATI, OH, 45245-1515 |
ZIP code: | 33702 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
HEINEMAN RONALD E | Director | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
HEINEMAN RONALD E | President | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
QUARTERMAN DONALD | Director | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
QUARTERMAN DONALD | Secretary | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
LAWRY THOMAS | Treasurer | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
HORNE SCOTT | Chief Financial Officer | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
LUDDERS STEVE | Chief Operating Officer | 3235 OMNI DRIVE, CINCINNATI, OH, 45245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-07 | 9800 4TH ST N SUITE 101, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2007-01-07 | 9800 4TH ST N SUITE 101, ST PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-07-07 |
Foreign Profit | 2003-10-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State