CROSS COUNTRY HEALTHCARE, INC. - Florida Company Profile

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 |
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 | - |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State