Search icon

INTELISTAF HEALTH SERVICES (STAFFING), INC. - Florida Company Profile

Company Details

Entity Name: INTELISTAF HEALTH SERVICES (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: 30 Sep 1998 (26 years ago)
Date of dissolution: 06 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2003 (22 years ago)
Document Number: F98000005476
FEI/EIN Number 113454096

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

Address: 1000 SOUTH RODNEY PARHAM RD., LITTLE ROCK, AR, 72204
Mail Address: 1000 SOUTH RODNEY PARHAM RD., LITTLE ROCK, AR, 72204
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRIEDMANN, III RALPH J Director 1900 SPRING RD., SUITE 515, OAK BROOK, IL, 60523
JIN WALTER S Vice President 520 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022
JIN WALTER S Secretary 520 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022
JIN WALTER S Director 520 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022
DAHL W. ROBERT Vice President 520 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022
DAHL W. ROBERT Director 520 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022
SCHWARZ RYAN Director 1001 PENNSYLVANIA AVE NW STE 2205, WASHINGTON, DC, 20004
BELLWARE GREG Vice President 1900 SPRING RD STE 515, OAK BROOK, IL, 60523
THOMPSON R. REED J Vice President 1000 SOUTH RODNEY PARHAM, LITTLE ROCK, AR, 72204
THOMPSON R. REED J Assistant Secretary 1000 SOUTH RODNEY PARHAM, LITTLE ROCK, AR, 72204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 1000 SOUTH RODNEY PARHAM RD., LITTLE ROCK, AR 72204 -
CHANGE OF MAILING ADDRESS 2001-04-30 1000 SOUTH RODNEY PARHAM RD., LITTLE ROCK, AR 72204 -
NAME CHANGE AMENDMENT 2000-11-30 INTELISTAF HEALTH SERVICES (STAFFING), INC. -

Documents

Name Date
Withdrawal 2003-01-06
ANNUAL REPORT 2002-05-08
Reg. Agent Change 2002-03-12
ANNUAL REPORT 2001-04-30
Name Change 2000-11-30
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-26
Foreign Profit 1998-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State