Entity Name: | ADVANCED MEDICAL PERSONNEL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1989 (36 years ago) |
Date of dissolution: | 02 Jan 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | L07205 |
FEI/EIN Number | 59-2961282 |
Mail Address: | 12400 HIGH BLUFF DRIVE, SUITE 100, SAN DIEGO, CA 92130 |
Address: | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., MISSISSIPPI | 947593 | MISSISSIPPI |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., RHODE ISLAND | 000334082 | RHODE ISLAND |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., NEW YORK | 4282616 | NEW YORK |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., NEW YORK | 3681266 | NEW YORK |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., MINNESOTA | 4c2d69bf-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., CONNECTICUT | 0935398 | CONNECTICUT |
Headquarter of | ADVANCED MEDICAL PERSONNEL SERVICES, INC., ILLINOIS | CORP_66132994 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Salka, Susan R. | President | 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019 |
Henderson, Ralph S. | President | 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019 |
White, Daniel J. | President | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Rakowski, Kelly E. | President | 12400 High Bluff Dr, Suite 100 SAN DIEGO, FL 92130 |
Name | Role | Address |
---|---|---|
Salka, Susan R. | Chief Executive Officer | 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Champeau, Todd R. | Assistant Secretary | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Scott, Brian M. | Chief Financial Officer | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Scott, Brian M. | Treasurer | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Henderson, Ralph S. | Professional Services and Staffing | 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Jackson, Denise L. | Chief Legal Officer and Corporate Secretary | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Fletcher, Julie R. | Chief Talent Officer | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Hagan, Mark C. | Chief Information Officer | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Edmonson, James Cole | Chief Clinical Officer | 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
White, Daniel J. | Workforce Solutions | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Rakowski, Kelly E. | Leadership | 12400 High Bluff Dr, Suite 100 SAN DIEGO, FL 92130 |
Name | Role | Address |
---|---|---|
Rakowski, Kelly E. | Search Solutions | 12400 High Bluff Dr, Suite 100 SAN DIEGO, FL 92130 |
Name | Role | Address |
---|---|---|
Healey, Michael | Vice President of Tax | 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062655 | ADVANCED, INC. | EXPIRED | 2019-05-29 | 2024-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G18000098440 | TELEVATE! | EXPIRED | 2018-09-05 | 2023-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G18000098434 | TELEVATE | EXPIRED | 2018-09-05 | 2023-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G18000069649 | ADVANCED TELETHERAPY | EXPIRED | 2018-06-19 | 2023-12-31 | No data | 5535 S. WILLIAMSON BLVD., STE 774, PORT ORANGE, FL, 32128 |
G18000067800 | ADVANCED TELE | EXPIRED | 2018-06-13 | 2023-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G18000067803 | ADVANCED TELE-THERAPY | EXPIRED | 2018-06-13 | 2023-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G18000067811 | ADVANCED MSP | EXPIRED | 2018-06-13 | 2023-12-31 | No data | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL, 32128 |
G17000001046 | ADVANCED NURSING | EXPIRED | 2017-01-04 | 2022-12-31 | No data | 5535 S. WILLIAMSON BLVD., STE. 774, PORT ORANGE, FL, 32128 |
G16000116751 | ADVANCED SURGICAL | EXPIRED | 2016-10-27 | 2021-12-31 | No data | 5535 S WILLIAMSON BLVD, STE 774, PORT ORANGE, FL, 32128 |
G16000106597 | ADVANCED SCHOOL STAFFING | EXPIRED | 2016-09-28 | 2021-12-31 | No data | 5535 S WILLIAMSON BLVD #774, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-01-02 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ADVANCED MEDICAL PERSONNEL SERVICES. CONVERSION NUMBER 700000199097 |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
MERGER | 2015-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000156967 |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 5535 S WILLIAMSON BLVD STE 774, PORT ORANGE, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
Conversion | 2020-01-02 |
Reg. Agent Change | 2019-09-27 |
ANNUAL REPORT | 2019-02-06 |
Reg. Agent Change | 2018-03-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-03-18 |
Merger | 2015-12-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State