Search icon

PROFESSIONAL NURSE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL NURSE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL NURSE STAFFING, 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000084899
FEI/EIN Number 223865840

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

Mail Address: 3355 BEARSS AVE., TAMPA, FL, 33618
Address: 122 WEST FORT DADE AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD JOHN K Secretary 308- 53RD AVENUE EAST, BRADENTON, FL, 34203
HEAD JOHN K Treasurer 308- 53RD AVENUE EAST, BRADENTON, FL, 34203
SANDERS WALTER Agent 3355 BEARSS AVE., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-06-24 SANDERS, WALTER -
CHANGE OF MAILING ADDRESS 2003-02-10 122 WEST FORT DADE AVENUE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 3355 BEARSS AVE., TAMPA, FL 33618 -

Documents

Name Date
Off/Dir Resignation 2003-12-15
ANNUAL REPORT 2003-06-24
ANNUAL REPORT 2003-02-10
Domestic Profit 2002-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State