Search icon

HAMILTON STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2017 (8 years ago)
Document Number: F17000001140
FEI/EIN Number 810981399

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

Address: 881 Oakley Seaver Dr, CLERMONT, FL, 34711, US
Mail Address: 881 Oakley Seaver Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMILTON STAFFING SOLUTIONS, INC. 401K PLAN 2018 810981399 2019-05-20 HAMILTON STAFFING SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561300
Sponsor’s telephone number 3523948777
Plan sponsor’s address 250 MOHAWK RD, MINNEOLA, FL, 347157433

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ANGELA HAMILTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing ANGELA HAMILTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMILTON ANGELA President 881 Oakley Seaver Dr, Clermont, FL, 34711
HAMILTON ANGELA Agent 881 Oakley Seaver Drive, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 881 Oakley Seaver Dr, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 881 Oakley Seaver Drive, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 881 Oakley Seaver Dr, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
Memorial Health Systems, Inc. d/b/a Adventhealth Daytona Beach, Appellant(s), v. Hamilton Staffing Solutions, Inc., Appellee(s). 5D2024-1523 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31489-CICI

Parties

Name MEMORIAL HEALTH SYSTEMS, INC.
Role Appellant
Status Active
Representations John Michael Brennan, Dylan James Hooper, Kristie L. Hatcher-Bolin
Name Adventhealth Daytona Beach
Role Appellant
Status Active
Name HAMILTON STAFFING SOLUTIONS, INC.
Role Appellee
Status Active
Representations Ava Mitzi Sigman, James Timothy Schulte, Michael March Brownlee, Allison Morat
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 929 pages
On Behalf Of Volusia Clerk
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion for Leave to File Amended Brief; MOT GRANTED; AMENDED ANSWER BRIEF/CROSS-INITIAL BRIEF ACCEPTED
View View File
Docket Date 2024-11-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief/Cross- Initial Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/15/24
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/8
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-09-10
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and costs
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Notice of Cross Appeal - Filed Below 6/28/2024
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Resolution of Pending M/Reheairng
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- Cross Notice of Appeal
View View File
Docket Date 2024-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/25/2024
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-19
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion to Relinquish
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction- NOTICE OF WITHDRAWAL OF THIS MOTION FILED 6/19/24
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed Below 6/14/2024
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee- Fee Paid
View View File
Docket Date 2024-06-13
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice
Description Notice "OF PENDING TOLLING MOTION"
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/5/2024
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Memorial Health Systems, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hamilton Staffing Solutions, Inc.
Docket Date 2024-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING AMENDED MOT FOR REHEARING
On Behalf Of Volusia Clerk
Docket Date 2024-07-01
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
Foreign Profit 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031257004 2020-04-07 0491 PPP 250 Mohawk Rd, CLERMONT, FL, 34715-7433
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337800
Loan Approval Amount (current) 337800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34715-7433
Project Congressional District FL-11
Number of Employees 32
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 341703.47
Forgiveness Paid Date 2021-06-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2122791 HAMILTON STAFFING SOLUTIONS, INC. - UWVBN1ZXAMG3 881 OAKLEY SEAVER DR, CLERMONT, FL, 34711-1968
Capabilities Statement Link -
Phone Number 352-613-5894
Fax Number 800-520-6864
E-mail Address angela.h@hamiltonstaffingsolutions.com
WWW Page www.hamiltonstaffingsolutions.com
E-Commerce Website http://hamiltonstaffingsolutions.com
Contact Person ANGELA HAMILTON
County Code (3 digit) 069
Congressional District 11
Metropolitan Statistical Area 5960
CAGE Code 7NP63
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Temporary staffing agency providing qualified and vetted Healthcare Professionals, and subordinate staff to hospitals throughout the United States for short-term, long-term, and permanent placement contracts. Rapid response staffing, emergency management staffing.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Nurse, Staffing, Agency, Temporary, Travelers, Contingent, Healthcare, Allied Health, Rapid Response Staffing, Emergency Management Staffing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Angela
Role Hamilton

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 621112
NAICS Code's Description Offices of Physicians, Mental Health Specialists
Buy Green Yes
Code 621330
NAICS Code's Description Offices of Mental Health Practitioners (except Physicians)
Buy Green Yes
Code 621340
NAICS Code's Description Offices of Physical, Occupational and Speech Therapists and Audiologists
Buy Green Yes
Code 621399
NAICS Code's Description Offices of All Other Miscellaneous Health Practitioners
Buy Green Yes
Code 621410
NAICS Code's Description Family Planning Centers
Buy Green Yes
Code 621491
NAICS Code's Description HMO Medical Centers
Buy Green Yes
Code 621492
NAICS Code's Description Kidney Dialysis Centers
Buy Green Yes
Code 621493
NAICS Code's Description Freestanding Ambulatory Surgical and Emergency Centers
Buy Green Yes
Code 621498
NAICS Code's Description All Other Outpatient Care Centers
Buy Green Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes
Code 621512
NAICS Code's Description Diagnostic Imaging Centers
Buy Green Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green Yes
Code 622210
NAICS Code's Description Psychiatric and Substance Abuse Hospitals
Buy Green Yes
Code 622310
NAICS Code's Description Specialty (except Psychiatric and Substance Abuse) Hospitals
Buy Green Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Florida Division of Emergency Management
Start 2021-01-07
Value 30,000,000
Contact Kevin Guthrie
Name New York City Health & Hospitals
Start 2020-04-20
Value 7,500,000
Contact Keith Tallbe

Date of last update: 01 Apr 2025

Sources: Florida Department of State