Search icon

MEDICAL STAFFING SOURCE OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL STAFFING SOURCE OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL STAFFING SOURCE OF AMERICA 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000104562
FEI/EIN Number 113659160

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

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

Key Officers & Management

Name Role Address
KANE DOUGLAS S President 2851 Rampart Circle, Clearwater, FL, 33761
KANE DOUGLAS S Chief Executive Officer 2851 Rampart Circle, Clearwater, FL, 33761
KANE JOYCE A Vice President 2851 RAMPART CIRCLE, CLEARWATER, FL, 33761
KANE DOUGLAS S Agent 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 - 2304 MESSENGER CIRCLE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2851 Rampart Circle, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2851 Rampart Circle, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-06-22 2851 Rampart Circle, Clearwater, FL 33761 -
REINSTATEMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 KANE, DOUGLAS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State