Search icon

MED-LINK STAFFING, INC. OF GEORGIA - Florida Company Profile

Company Details

Entity Name: MED-LINK STAFFING, INC. OF GEORGIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F04000004325
FEI/EIN Number 582499855

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

Address: 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL, 32092
Mail Address: 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
RENALDY CARMEN A President 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
RENALDY DELPHINE M Secretary 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092
RISEN AARON P Vice President 13907 LACLARA WAY, LOUISVILLE, KY, 40299
RENALDY DEL Agent 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020161 THE SURGEONS-LINK EXPIRED 2012-02-28 2017-12-31 - 163 HAMPTON POINT DRIVE, SUITE 3, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000099843. CONVERSION NUMBER 100000187451
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2011-01-27 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State