Search icon

TASK MEDICAL STAFFING, INC.

Branch

Company Details

Entity Name: TASK MEDICAL STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 2009 (16 years ago)
Branch of: TASK MEDICAL STAFFING, INC., CONNECTICUT (Company Number 0742049)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F09000000545
FEI/EIN Number 010770728
Address: 19 Post Road East, Westport, CT, 06880, US
Mail Address: 19 Post Road East, Westport, CT, 06880, US
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
FARUGGIO DEBORAH Chairman 64 HILLS POINT ROAD, WESTPORT, CT, 06880

President

Name Role Address
FARUGGIO DEBORAH President 64 HILLS POINT ROAD, WESTPORT, CT, 06880

Vice President

Name Role Address
MATIJEVIC JOHN Vice President 14 NORTH RIDGE DRIVE, NEWTOWN, CT, 06470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026436 TASK HOME CARE SERVICES EXPIRED 2010-03-23 2015-12-31 No data 3001 N. ROCKY POINT DRIVE, STE 230, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 19 Post Road East, Westport, CT 06880 No data
CHANGE OF MAILING ADDRESS 2017-01-10 19 Post Road East, Westport, CT 06880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001737403 TERMINATED 1000000513568 LEON 2013-05-22 2023-12-12 $ 1,010.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State