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 |
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 |
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. | - |
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