Search icon

MEDICAL STAFFING NETWORK, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Chief Executive Officer

Name Role Address
ADAMSON ROBERT Chief Executive Officer 901 YAMATO RD., #110, BOCA RATON, FL, 33431

President

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

Secretary

Name Role Address
LITTLE KEVIN S Secretary 901 YAMATO RD., #110, BOCA RATON, FL, 33431

Vice President

Name Role Address
STACY LYNNE Vice President 901 YAMATO RD., #110, BOCA RATON, FL, 33431

Chief Administrative Officer

Name Role Address
YESNER JEFF Chief Administrative Officer 901 YAMATO RD., #110, BOCA RATON, FL, 33431

Director

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

Events

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

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, 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

Date of last update: 03 Feb 2025

Sources: Florida Department of State