Search icon

STAFF AMERICA HEALTH, INC.

Company Details

Entity Name: STAFF AMERICA HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2011 (13 years ago)
Document Number: F11000004546
FEI/EIN Number 352152645
Address: 814 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 814 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: INDIANA

Agent

Name Role Address
ARTHUR MICHAEL Agent 814 SILVER SPRINGS BLVD, Ocala, FL, 34470

President

Name Role Address
ARTHUR MICHAEL President 814 E SILVER SPRINGS BLVD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091808 STAFF AMERICA ACTIVE 2024-08-01 2029-12-31 No data 814 E SILVER SPRINGS BLVD, OCALA, FL, 34470
G18000059965 COMPANION AND HOMEMAKERS OF FLORIDA ACTIVE 2018-05-17 2028-12-31 No data 814 E SILVER SPRINGS BLVD, STE E, OCALA, FL, 34471
G18000030575 STAFF AMERICA EXPIRED 2018-03-05 2023-12-31 No data 8960 SW HIGHWAY 200, STE 5, OCALA, FL, 34481
G11000123578 COMPANION AND HOMEMAKERS OF FLORIDA EXPIRED 2011-12-19 2016-12-31 No data BOX 1197, INVERNESS, FL, 34453
G11000111053 STAFF AMERICA EXPIRED 2011-11-15 2016-12-31 No data BOX 1197, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 814 E Silver Springs Blvd, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-10-16 814 E Silver Springs Blvd, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 814 SILVER SPRINGS BLVD, STE E, Ocala, FL 34470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001636779 TERMINATED 1000000543984 CITRUS 2013-10-15 2023-11-07 $ 737.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State