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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FARUGGIO DEBORAH | Chairman | 64 HILLS POINT ROAD, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
FARUGGIO DEBORAH | President | 64 HILLS POINT ROAD, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
MATIJEVIC JOHN | Vice President | 14 NORTH RIDGE DRIVE, NEWTOWN, CT, 06470 |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State