Search icon

HOSPITAL STAFFING SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HOSPITAL STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITAL STAFFING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Dec 1981 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F54759
FEI/EIN Number 592150637

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

Address: AL CRISCUOLO / MID-SOUTH HOME HEALTH, 5705 STAGE RD., STE. 201A, MEMPHIS, TN, 38134, US
Mail Address: AL CRISCUOLO / MID-SOUTH HOME HEALTH, 5705 STAGE RD., STE. 201A, MEMPHIS, TN, 38134, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HOSPITAL STAFFING SERVICES, INC., ALABAMA 000-897-520 ALABAMA
Headquarter of HOSPITAL STAFFING SERVICES, INC., NEW YORK 815613 NEW YORK
Headquarter of HOSPITAL STAFFING SERVICES, INC., NEW YORK 1368613 NEW YORK
Headquarter of HOSPITAL STAFFING SERVICES, INC., KENTUCKY 0285975 KENTUCKY
Headquarter of HOSPITAL STAFFING SERVICES, INC., CONNECTICUT 0237077 CONNECTICUT
Headquarter of HOSPITAL STAFFING SERVICES, INC., ILLINOIS CORP_56048731 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
731625 6245 NORTH FED HWY, SUITE 400, FT LAUDERDALE, FL, 33308 6245 N FEDERAL HIGHWAY, STE 500, FORT LAUDERDALE, FL, 33308 9547710500

Filings since 2013-02-07

Form type REVOKED
File number 000-11781
Filing date 2013-02-07
File View File

Filings since 1998-06-04

Form type SC 13G
File number 005-38254
Filing date 1998-06-04

Filings since 1998-05-21

Form type 8-K
File number 001-11131
Filing date 1998-05-21
Reporting date 1998-04-30

Filings since 1998-05-21

Form type 8-K
File number 001-11131
Filing date 1998-05-21
Reporting date 1998-05-15

Filings since 1998-05-13

Form type SC 13D/A
File number 005-38254
Filing date 1998-05-13

Filings since 1998-05-12

Form type 8-K
File number 001-11131
Filing date 1998-05-12
Reporting date 1998-04-30

Filings since 1998-05-06

Form type 8-K/A
File number 001-11131
Filing date 1998-05-06
Reporting date 1998-04-02

Filings since 1998-04-28

Form type 8-K/A
File number 001-11131
Filing date 1998-04-28
Reporting date 1998-04-02

Filings since 1998-04-23

Form type 8-K
File number 001-11131
Filing date 1998-04-23
Reporting date 1998-04-22

Filings since 1998-03-30

Form type 8-K
File number 001-11131
Filing date 1998-03-30
Reporting date 1998-03-17

Filings since 1998-03-19

Form type SC 13D
File number 005-38254
Filing date 1998-03-19

Filings since 1998-03-05

Form type NTN 10K
File number 001-11131
Filing date 1998-03-05
Reporting date 1997-11-30

Filings since 1998-01-30

Form type SC 13G/A
File number 005-38254
Filing date 1998-01-30

Filings since 1998-01-30

Form type 8-K
File number 001-11131
Filing date 1998-01-30
Reporting date 1998-01-22

Filings since 1997-10-15

Form type 10-Q
File number 001-11131
Filing date 1997-10-15
Reporting date 1997-08-31

Filings since 1997-09-29

Form type 8-K
File number 001-11131
Filing date 1997-09-29
Reporting date 1997-09-26

Filings since 1997-09-10

Form type SC 13G/A
File number 005-38254
Filing date 1997-09-10

Filings since 1997-07-15

Form type 10-Q
File number 001-11131
Filing date 1997-07-15
Reporting date 1997-05-31

Filings since 1997-06-19

Form type 10-Q/A
File number 001-11131
Filing date 1997-06-19
Reporting date 1996-08-31

Filings since 1997-06-19

Form type 10-K/A
File number 001-11131
Filing date 1997-06-19
Reporting date 1996-11-30

Filings since 1997-04-14

Form type 10-Q
File number 001-11131
Filing date 1997-04-14
Reporting date 1997-02-28

Filings since 1997-03-31

Form type 10-K/A
File number 001-11131
Filing date 1997-03-31
Reporting date 1996-11-30

Filings since 1997-02-28

Form type 10-K
File number 001-11131
Filing date 1997-02-28
Reporting date 1996-11-30

Filings since 1997-02-14

Form type SC 13G/A
File number 005-38254
Filing date 1997-02-14

Filings since 1996-10-15

Form type 10-Q
File number 001-11131
Filing date 1996-10-15
Reporting date 1996-08-31

Filings since 1996-10-10

Form type SC 13G/A
File number 005-38254
Filing date 1996-10-10

Filings since 1996-07-15

Form type 10-Q
File number 001-11131
Filing date 1996-07-15
Reporting date 1995-11-30

Filings since 1996-04-25

Form type DEFR14A
File number 001-11131
Filing date 1996-04-25

Filings since 1996-04-24

Form type DEF 14A
File number 001-11131
Filing date 1996-04-24
Reporting date 1996-06-04

Filings since 1996-04-17

Form type 10-Q/A
File number 001-11131
Filing date 1996-04-17
Reporting date 1996-02-29

Filings since 1996-04-15

Form type 10-Q
File number 001-11131
Filing date 1996-04-15
Reporting date 1996-02-29

Filings since 1996-03-29

Form type 10-K/A
File number 001-11131
Filing date 1996-03-29
Reporting date 1995-11-30

Filings since 1996-02-27

Form type 10-K405
File number 001-11131
Filing date 1996-02-27
Reporting date 1995-11-30

Filings since 1996-02-13

Form type SC 13G/A
File number 005-38254
Filing date 1996-02-13

Filings since 1995-10-19

Form type DEF 14A
File number 001-11131
Filing date 1995-10-19
Reporting date 1995-11-17

Filings since 1995-10-12

Form type 10-Q
File number 001-11131
Filing date 1995-10-12
Reporting date 1995-08-31

Filings since 1995-07-13

Form type 10-Q
File number 001-11131
Filing date 1995-07-13
Reporting date 1995-05-31

Filings since 1995-04-14

Form type 10-Q
File number 001-11131
Filing date 1995-04-14
Reporting date 1995-02-28

Key Officers & Management

Name Role Address
LUSK RON President 6245 N. FEDERAL HWY. STE. 500, FT. LAUDERDALE, FL, 33308
WILLIAMS JOE J Director 6245 N. FEDERAL HWY. STE. 500, FT. LAUDERDALE, FL, 33308
WOODSON ROB W Director P.O. BOX 1468 N/A, LAFOLETTE, TN, 37766
CAPPEL LAWRENCE Director 225 TAYLOR BLVD., MILLBRAE, CA, 94038
LUSK RON Agent 6245 N. FEDERAL HWY, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1999-02-01 AL CRISCUOLO / MID-SOUTH HOME HEALTH, 5705 STAGE RD., STE. 201A, MEMPHIS, TN 38134 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-01 AL CRISCUOLO / MID-SOUTH HOME HEALTH, 5705 STAGE RD., STE. 201A, MEMPHIS, TN 38134 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-29 6245 N. FEDERAL HWY, SUITE 500, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1998-09-29 LUSK, RON -
AMENDMENT 1992-06-03 - -
AMENDMENT 1991-06-27 - -
EVENT CONVERTED TO NOTES 1983-11-21 - -
EVENT CONVERTED TO NOTES 1983-11-10 - -
EVENT CONVERTED TO NOTES 1983-10-12 - -

Documents

Name Date
ANNUAL REPORT 1998-09-29
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State