Entity Name: | MEDICAL STAFFING NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 09 Nov 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | F98000001499 |
FEI/EIN Number | 593489868 |
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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1952536716 | 2009-05-22 | 2009-05-22 | 4901 NW 17TH WAY, SUITE 305, FT LAUDERDALE, FL, 333093780, US | 4901 NW 17TH WAY, SUITE 305, FT LAUDERDALE, FL, 333093780, US | |||||||||||||
|
Phone | +1 954-351-9494 |
Authorized person
Name | MR. KEVIN LITTLE |
Role | CHIEF FINANCIAL OFFICER |
Phone | 5613221300 |
Taxonomy
Taxonomy Code | 251J00000X - Nursing Care Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ADAMSON ROBERT | Chief Executive Officer | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
LITTLE KEVIN S | President | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
LITTLE KEVIN S | Secretary | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
STACY LYNNE | Vice President | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
YESNER JEFF | Chief Administrative Officer | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BOYKIN ANNE | Director | 901 YAMATO ROAD #110, BOCA RATON, FL, 33431 |
WESTER DAVID | Director | 901 YAMATO RD., #110, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-11-09 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-05 | 901 YAMATO RD, SUITE 110, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2001-06-05 | 901 YAMATO RD, SUITE 110, BOCA RATON, FL 33431 | No data |
CORPORATE MERGER | 1998-03-16 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 700000017507 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State