Search icon

RESOLVE HEALTHCARE STAFFING, INC.

Company Details

Entity Name: RESOLVE HEALTHCARE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 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
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
HEINEMAN RONALD E Director 3235 OMNI DRIVE, CINCINNATI, OH, 45245
QUARTERMAN DONALD Director 3235 OMNI DRIVE, CINCINNATI, OH, 45245

President

Name Role Address
HEINEMAN RONALD E President 3235 OMNI DRIVE, CINCINNATI, OH, 45245

Secretary

Name Role Address
QUARTERMAN DONALD Secretary 3235 OMNI DRIVE, CINCINNATI, OH, 45245

Treasurer

Name Role Address
LAWRY THOMAS Treasurer 3235 OMNI DRIVE, CINCINNATI, OH, 45245

Chief Financial Officer

Name Role Address
HORNE SCOTT Chief Financial Officer 3235 OMNI DRIVE, CINCINNATI, OH, 45245

Chief Operating Officer

Name Role Address
LUDDERS STEVE Chief Operating Officer 3235 OMNI DRIVE, CINCINNATI, OH, 45245

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-07 9800 4TH ST N SUITE 101, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2007-01-07 9800 4TH ST N SUITE 101, ST PETERSBURG, FL 33702 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State