Search icon

MRI CONTRACT STAFFING, INC.

Company Details

Entity Name: MRI CONTRACT STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: F94000000375
FEI/EIN Number 34-1701401
Address: 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308
Mail Address: 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

Director

Name Role Address
Miller, Bert Director 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308
Halverson, Nancy Director 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308
Ritts, Lorinda Director 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308
Simpson, Todd Director 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

Secretary

Name Role Address
Ritts, Lorinda Secretary 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

Treasurer

Name Role Address
Simpson, Todd Treasurer 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

Chief Financial Officer

Name Role Address
Simpson, Todd Chief Financial Officer 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

President

Name Role Address
Miller, Bert President 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

Chief Executive Officer

Name Role Address
Miller, Bert Chief Executive Officer 2400 East Commercial Blvd, Suite 718 Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-08 No data No data
REGISTERED AGENT CHANGED 2022-08-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2022-04-04 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308 No data
NAME CHANGE AMENDMENT 2005-03-22 MRI CONTRACT STAFFING, INC. No data

Documents

Name Date
Withdrawal 2022-08-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State