Search icon

PREFERRED HEALTHCARE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED HEALTHCARE 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: 27 Mar 1998 (27 years ago)
Date of dissolution: 10 Dec 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2001 (23 years ago)
Document Number: F98000001748
FEI/EIN Number 650810983

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

Address: 100 WEST CYPRESS CREEK RD., STE 750, FT LAUDERDALE, FL, 33309
Mail Address: 100 WEST CYPRESS CREEK RD., STE 750, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NOWAKOWSKI SUSAN President 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
EGUES RALPH J Executive Vice President 100 W CYPRESS CREEK, FORT LAUDERDALE, FL, 33309
WEHN STEVE Vice President 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
STUMPH DIANE Vice President 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
STUMPH DIANE Secretary 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
STUMPH DIANE Treasurer 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
RODRIGUEZ ALDO VPCF 100 W CYPRESS CREEK, FORT LAUDERDALE, FL, 33309
FRANCIS STEVEN Director 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130
STUMPH DIANE President 12235 EL CAMINO RIO, SAN DIEGO, CA, 92130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 100 WEST CYPRESS CREEK RD., STE 750, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1999-03-10 100 WEST CYPRESS CREEK RD., STE 750, FT LAUDERDALE, FL 33309 -
MERGER 1998-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000019773

Documents

Name Date
Withdrawal 2001-12-10
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-10
Merger 1998-09-29
Foreign Profit 1998-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State