Search icon

MEDICAL STAFFING OF S.W. FLORIDA, INC.

Company Details

Entity Name: MEDICAL STAFFING OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2001 (23 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
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

Agent

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

President

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

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 625 TAMIAMI TRAIL N., 202, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2007-10-25 TALANO, JAMES J No data
CANCEL ADM DISS/REV 2005-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State