Search icon

ADVANCED MEDICAL PERSONNEL SERVICES, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

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

Chief Executive Officer

Name Role Address
Salka, Susan R. Chief Executive Officer 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019

Assistant Secretary

Name Role Address
Champeau, Todd R. Assistant Secretary 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Chief Financial Officer

Name Role Address
Scott, Brian M. Chief Financial Officer 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Treasurer

Name Role Address
Scott, Brian M. Treasurer 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Professional Services and Staffing

Name Role Address
Henderson, Ralph S. Professional Services and Staffing 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019

Chief Legal Officer and Corporate Secretary

Name Role Address
Jackson, Denise L. Chief Legal Officer and Corporate Secretary 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Chief Talent Officer

Name Role Address
Fletcher, Julie R. Chief Talent Officer 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Chief Information Officer

Name Role Address
Hagan, Mark C. Chief Information Officer 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Chief Clinical Officer

Name Role Address
Edmonson, James Cole Chief Clinical Officer 8840 Cypress Waters Blvd, Suite 300 Coppell, TX 75019

Workforce Solutions

Name Role Address
White, Daniel J. Workforce Solutions 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Leadership

Name Role Address
Rakowski, Kelly E. Leadership 12400 High Bluff Dr, Suite 100 SAN DIEGO, FL 92130

Search Solutions

Name Role Address
Rakowski, Kelly E. Search Solutions 12400 High Bluff Dr, Suite 100 SAN DIEGO, FL 92130

Vice President of Tax

Name Role Address
Healey, Michael Vice President of Tax 12400 High Bluff Dr, Suite 100 SAN DIEGO, CA 92130

Fictitious Names

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

Events

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

Documents

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