Search icon

MEDICAL STAFFING NETWORK HOLDINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL STAFFING NETWORK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Oct 1998 (27 years ago)
Date of dissolution: 08 Nov 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2010 (15 years ago)
Document Number: F98000005943
FEI/EIN Number 650865171
Address: 901 YAMATO ROAD, SUITE #110, BOCA RATON, FL, 33431
Mail Address: 901 YAMATO ROAD, SUITE #110, BOCA RATON, FL, 33431
ZIP code: 33431
City: Boca Raton
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
715077
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
ADAMSON ROBERT Chairman 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
ADAMSON ROBERT Chief Executive Officer 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
LITTLE KEVIN S President 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
LITTLE KEVIN S Chief Financial Officer 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
STACY LYNNE Vice President 901 YAMATO ROAD #110, BOCA RATON, FL, 33431
ACKERMAN JOEL Director 466 LEXINGTON AVE, NEW YORK, NY, 10017
HOLLIS C. DARYL . Director 466 LEXINGTON AVE, NEW YORK, NY, 100173147
WESTER DAVID Director 901 YARATO ROAD #110, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-08 - -
CANCEL ADM DISS/REV 2008-10-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-04-19 MEDICAL STAFFING NETWORK HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-06-05 901 YAMATO ROAD, SUITE #110, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-06-05 901 YAMATO ROAD, SUITE #110, BOCA RATON, FL 33431 -

Documents

Name Date
Withdrawal 2010-11-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-16
Reg. Agent Change 2007-08-03
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0215JB120159
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2775.00
Base And Exercised Options Value:
44294.00
Base And All Options Value:
44294.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-01
Description:
MONTHLY SERVICES PROVIDED BY PHLEBOTOMIST FOR THE MONTH OF SEPTEMBER 2010
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBP0215JB120130
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
618.75
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-20
Description:
INCREASE NUMBER OF SESSIONS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBP0215JB120143
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
387.50
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-20
Description:
INCREASE NUMBER OF SESSIONS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State