Search icon

CROSS COUNTRY HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSS COUNTRY HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2003 (22 years ago)
Document Number: F99000003879
FEI/EIN Number 134066229

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

Address: 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
Mail Address: 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BURNS WILLIAM J Exec 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
BALL SUSAN Secretary 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
Popkin Gregory Vice President 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
McDonald Colin Chie 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
Redd Jay Seni 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
Chico Jerry J Secretary 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
Chico Jerry J Vice President 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
134066229
Plan Year:
2012
Number Of Participants:
2579
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1726
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1804
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3217
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-07-21 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2003-07-21 CROSS COUNTRY HEALTHCARE, INC. -
NAME CHANGE AMENDMENT 2001-06-06 CROSS COUNTRY OF DELAWARE, INC. -
REINSTATEMENT 2000-10-18 - -
NAME CHANGE AMENDMENT 2000-10-12 CROSS COUNTRY TRAVCORPS, INC. -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001623017 TERMINATED 1000000536696 PALM BEACH 2013-10-02 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
MELBOURNE HMA, LLC D/B/A WUESTHOFF MEDICAL CENTER-MELBOURNE, EDWARD DANHEISER, R.N. AND MEDICAL STAFFING NETWORK HEALTHCARE, LLC D/B/A INTELISTAF TRAVEL VS JANET B. SCHOOF, TERRENCE J. SCHOOF, MEDICAL STAFFING NETWORK, INC, INTELISTAF HEALTHCARE, INC., AND CROSS COUNTRY HEALTHCARE, INC. 5D2016-0551 2016-02-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
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 Petitioner
Status Active
Representations Daniel M. Schwarz, Scott A. Cole, Michael R. D'Lugo
Name EDWARD DANHEISER, R.N.
Role Petitioner
Status Active
Name MEDICAL STAFFING NETWORK HEALTHCARE, LLC
Role Petitioner
Status Active
Name CROSS COUNTRY HEALTHCARE, INC.
Role Respondent
Status Active
Name TERRENCE J. SCHOOF
Role Respondent
Status Active
Name INTELISTAF HEALTHCARE, INC.
Role Respondent
Status Active
Name MEDICAL STAFFING NETWORK, INC.
Role Respondent
Status Active
Name JANET B. SCHOOF
Role Respondent
Status Active
Representations JEFFREY C. FULFORD, Barry A. Postman, Richard Barry Morgan
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOTS TO COMPEL AND MOT STRIKE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 15 DAYS; REPLY 10 DAYS
Docket Date 2016-03-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 3/8/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-02-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/17/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN26900004
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
171900.00
Base And Exercised Options Value:
171900.00
Base And All Options Value:
171900.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-06-11
Description:
IGF::CT::IGF NURSING SERVICES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
HHSN26900003
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
46680.00
Base And Exercised Options Value:
46680.00
Base And All Options Value:
733800.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-16
Description:
IGF::CL::IGF CONTRACT NURSES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
VA25913J4465
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
368889.20
Base And Exercised Options Value:
368889.20
Base And All Options Value:
368889.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-03-04
Description:
IGF::OT::IGF NURSING LOCUMS - CROSS COUNTRY
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q401: MEDICAL- NURSING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State