Entity Name: | TASK MEDICAL STAFFING, INC. |
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: | 10 Feb 2009 (16 years ago) |
Branch of: | TASK MEDICAL STAFFING, INC., CONNECTICUT (Company Number 0742049) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F09000000545 |
FEI/EIN Number |
010770728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Post Road East, Westport, CT, 06880, US |
Mail Address: | 19 Post Road East, Westport, CT, 06880, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FARUGGIO DEBORAH | Chairman | 64 HILLS POINT ROAD, WESTPORT, CT, 06880 |
FARUGGIO DEBORAH | President | 64 HILLS POINT ROAD, WESTPORT, CT, 06880 |
MATIJEVIC JOHN | Vice President | 14 NORTH RIDGE DRIVE, NEWTOWN, CT, 06470 |
C T CORPORATION SYSTEM | Agent | - |
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 | - | 3001 N. ROCKY POINT DRIVE, STE 230, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 19 Post Road East, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 19 Post Road East, Westport, CT 06880 | - |
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 |
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 Apr 2025
Sources: Florida Department of State