Search icon

MEDICAL STAFFING NETWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL STAFFING NETWORK, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 09 Nov 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2010 (15 years ago)
Document Number: F98000001499
FEI/EIN Number 593489868

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

Address: 901 YAMATO RD, SUITE 110, BOCA RATON, FL, 33431
Mail Address: 901 YAMATO RD, SUITE 110, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADAMSON ROBERT Chief Executive Officer 901 YAMATO RD., #110, BOCA RATON, FL, 33431
LITTLE KEVIN S President 901 YAMATO RD., #110, BOCA RATON, FL, 33431
LITTLE KEVIN S Secretary 901 YAMATO RD., #110, BOCA RATON, FL, 33431
STACY LYNNE Vice President 901 YAMATO RD., #110, BOCA RATON, FL, 33431
YESNER JEFF Chief Administrative Officer 901 YAMATO RD., #110, BOCA RATON, FL, 33431
BOYKIN ANNE Director 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
WESTER DAVID Director 901 YAMATO RD., #110, BOCA RATON, FL, 33431

National Provider Identifier

NPI Number:
1952536716

Authorized Person:

Name:
MR. KEVIN LITTLE
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-09 - -
CANCEL ADM DISS/REV 2008-10-15 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-05 901 YAMATO RD, SUITE 110, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-06-05 901 YAMATO RD, SUITE 110, BOCA RATON, FL 33431 -
CORPORATE MERGER 1998-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000017507

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001300814 LAPSED 1000000306038 MIAMI-DADE 2013-08-26 2023-09-05 $ 2,303.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MELBOURNE HMA, LLC D/B/A WUESTHOFF MEDICAL CENTER-MELBOURNE, EDWARD DANHEISER, R.N. AND MEDICAL STAFFING NETWORK HEALTHCARE, LLC D/B/A INTELISTAF TRAVEL VS JANET B. SCHOOF, TERRENCE J. SCHOOF, MEDICAL STAFFING NETWORK, INC, INTELISTAF HEALTHCARE, INC., AND CROSS COUNTRY HEALTHCARE, INC. 5D2016-0551 2016-02-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
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 Petitioner
Status Active
Representations Daniel M. Schwarz, Scott A. Cole, Michael R. D'Lugo
Name EDWARD DANHEISER, R.N.
Role Petitioner
Status Active
Name MEDICAL STAFFING NETWORK HEALTHCARE, LLC
Role Petitioner
Status Active
Name CROSS COUNTRY HEALTHCARE, INC.
Role Respondent
Status Active
Name TERRENCE J. SCHOOF
Role Respondent
Status Active
Name INTELISTAF HEALTHCARE, INC.
Role Respondent
Status Active
Name MEDICAL STAFFING NETWORK, INC.
Role Respondent
Status Active
Name JANET B. SCHOOF
Role Respondent
Status Active
Representations JEFFREY C. FULFORD, Barry A. Postman, Richard Barry Morgan
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOTS TO COMPEL AND MOT STRIKE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 15 DAYS; REPLY 10 DAYS
Docket Date 2016-03-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 3/8/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-02-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/17/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 2010-11-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-15
Reg. Agent Change 2007-08-03
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI24205002
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-2886.08
Base And Exercised Options Value:
-2886.08
Base And All Options Value:
-2886.08
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2018-10-18
Description:
MEDICAL STAFFING NETWORK
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q522: MEDICAL- RADIOLOGY
Procurement Instrument Identifier:
HHSI247200810564P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4200.00
Base And Exercised Options Value:
-4200.00
Base And All Options Value:
-4200.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-06-14
Description:
CONTRACT CLOSEOUT_DENTAL SERVICES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
R497: SUPPORT- PROFESSIONAL: PERSONAL SERVICES CONTRACTS
Procurement Instrument Identifier:
HHSI241201001879P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2664.91
Base And Exercised Options Value:
-2664.91
Base And All Options Value:
-2664.91
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-01-27
Description:
MODIFICATION NO. ONE (1) TO ADMINISTRATIVELY CLOSE THE PURCHASE ORDER AND DE-OBLIGATE ANY EXCESS FUNDS.
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
Q999: MEDICAL- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State