Search icon

MEDICAL STAFFING SOURCE OF AMERICA INC.

Company Details

Entity Name: MEDICAL STAFFING SOURCE OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000104562
FEI/EIN Number 113659160
Address: 2851 Rampart Circle, Clearwater, FL, 33761, US
Mail Address: 2851 Rampart Circle, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KANE DOUGLAS S Agent 2851 Rampart Circle, Clearwater, FL, 33761

President

Name Role Address
KANE DOUGLAS S President 2851 Rampart Circle, Clearwater, FL, 33761

Chief Executive Officer

Name Role Address
KANE DOUGLAS S Chief Executive Officer 2851 Rampart Circle, Clearwater, FL, 33761

Vice President

Name Role Address
KANE JOYCE A Vice President 2851 RAMPART CIRCLE, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016436 PEDIATRIC THERAPY SERVICES OF FLORIDA, INC. EXPIRED 2012-02-03 2017-12-31 No data 2304 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2851 Rampart Circle, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2851 Rampart Circle, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2851 Rampart Circle, Clearwater, FL 33761 No data
REINSTATEMENT 2011-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-04 KANE, DOUGLAS S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State