Search icon

AMERICAN HEALTHCARE STAFFING, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN HEALTHCARE STAFFING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HEALTHCARE STAFFING, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000079019
FEI/EIN Number 651129486

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

Address: 1281 SW 144 COURT, MIAMI, FL, 33184
Mail Address: 1281 SW 144 COURT, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MAITE President 1281 SW 144 COURT, MIAMI, FL, 33184
AVILA MAITE Director 1281 SW 144 COURT, MIAMI, FL, 33184
AVILA MAITE Agent 1281 SW 144 COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1281 SW 144 COURT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2003-04-30 1281 SW 144 COURT, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 1281 SW 144 COURT, MIAMI, FL 33184 -
AMENDMENT 2002-08-08 - -
REGISTERED AGENT NAME CHANGED 2002-08-08 AVILA, MAITE -

Documents

Name Date
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-30
Amendment 2002-08-08
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State