Search icon

INTELISTAF HEALTHCARE, INC.

Company Details

Entity Name: INTELISTAF HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Apr 1995 (30 years ago)
Date of dissolution: 10 Nov 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: F95000001957
FEI/EIN Number 113257108
Address: 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431
Mail Address: 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
LITTLE KEVIN S President 901 YAMATO RD SUITE 110, BOCA RATON, FL, 33431

Director

Name Role Address
LITTLE KEVIN S Director 901 YAMATO RD SUITE 110, BOCA RATON, FL, 33431
MESAGNO MICHAEL J Director 901 YAMATO RD SUITE 110, BOCA RATON, FL, 33431

Treasurer

Name Role Address
MESAGNO MICHAEL J Treasurer 901 YAMATO RD SUITE 110, BOCA RATON, FL, 33431

SECD

Name Role Address
YESNER JEFF SECD 901 YAMATO RD SUITE 110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2008-05-12 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2003-01-06 INTELISTAF HEALTHCARE, INC. No data
NAME CHANGE AMENDMENT 2000-11-30 INTELISTAF FLYING NURSES CORP. No data

Court Cases

Title Case Number Docket Date Status
MELBOURNE HMA, LLC D/B/A WUESTHOFF, ETC. VS JANET B. SCHOOF, TERRENCE J. SCHOOF, ET AL. 5D2015-3285 2015-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-018202

Parties

Name MELBOURNE HMA, LLC
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name WUESTHOFF MEDICAL CENTER-MELBO
Role Appellant
Status Active
Name INTELISTAF TRAVEL
Role Appellee
Status Active
Name EDWARD DANHEISER, R.N.
Role Appellee
Status Active
Name INTELISTAF HEALTHCARE, INC.
Role Appellee
Status Active
Name MEDICAL STAFFING NETWORK, INC.
Role Appellee
Status Active
Name CROSS COUNTRY HEALTHCARE, INC.
Role Appellee
Status Active
Name JANET B. SCHOOF
Role Appellee
Status Active
Representations JEFFREY C. FULFORD, Richard Barry Morgan, Barry A. Postman
Name TERRENCE J. SCHOOF
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 9/18 MOT TO STAY IS DENIED
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ & REQ FOR EXPEDITED HEARING; DENIED PER 9/21 ORDER
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of JANET B. SCHOOF
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/17/15
On Behalf Of MELBOURNE HMA, LLC

Documents

Name Date
Withdrawal 2010-11-10
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-12
Reg. Agent Change 2007-10-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State