Search icon

MRI CONTRACT STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: MRI CONTRACT STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

Address: 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL, 33308, US
Mail Address: 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Miller Bert Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
Halverson Nancy Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
Ritts Lorinda Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
Ritts Lorinda Secretary 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
Simpson Todd Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
Simpson Todd Treasurer 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-08 - -
REGISTERED AGENT CHANGED 2022-08-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-04 2400 East Commercial Blvd, Suite 718, Fort Lauderdale, FL 33308 -
NAME CHANGE AMENDMENT 2005-03-22 MRI CONTRACT STAFFING, INC. -

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 Apr 2025

Sources: Florida Department of State