Search icon

MEDICAL STAFFING OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL STAFFING OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL STAFFING OF S.W. FLORIDA, INC. 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P01000083159
FEI/EIN Number 651132135

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

Address: 625 TAMIAMI TRAIL N., 202, NAPLES, FL, 34102, US
Mail Address: 625 TAMIAMI TRAIL N., 202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALANO JAMES J President 625 TAMIAMI TRAIL N., NAPLES, FL, 34102
TALANO JAMES J Secretary 625 TAMIAMI TRAIL N., NAPLES, FL, 34102
TALANO JAMES J Treasurer 625 TAMIAMI TRAIL N., NAPLES, FL, 34102
TALANO JAMES J Agent 625 TAMIAMI TRAIL N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2007-10-25 TALANO, JAMES J -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000047362 LAPSED 04-SC-4944 LEE COUNTY SMALL CLAIMS 2005-04-07 2010-04-11 $3,342.77 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
Voluntary Dissolution 2011-03-22
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-12-08
ANNUAL REPORT 2006-04-18
REINSTATEMENT 2005-03-16
ANNUAL REPORT 2003-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State