Search icon

HEALTHCARE SUPPORT STAFFING, INC.

Headquarter

Company Details

Entity Name: HEALTHCARE SUPPORT STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 2002 (22 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P02000134718
FEI/EIN Number 02-0655597
Address: 101 Southhall Lane, Suite 100, Maitland, FL 32751
Mail Address: 101 Southhall Lane, Suite 100, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., RHODE ISLAND 000861107 RHODE ISLAND
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., NEW YORK 4514543 NEW YORK
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., MINNESOTA 924131f3-ef76-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., CONNECTICUT 1129448 CONNECTICUT
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., IDAHO 604909 IDAHO
Headquarter of HEALTHCARE SUPPORT STAFFING, INC., ILLINOIS CORP_69451691 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE SUPPORT STAFFING, INC. 401(K) PROFIT SHARING PLAN 2016 020655597 2017-10-09 HEALTHCARE SUPPORT STAFFING, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4074788770
Plan sponsor’s address 2269 LEE ROAD, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing DEAN DIPAOLO
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE SUPPORT STAFFING, INC. 401(K) PROFIT SHARING PLAN 2015 020655597 2016-10-17 HEALTHCARE SUPPORT STAFFING, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4074788770
Plan sponsor’s address 2269 LEE ROAD, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DEAN DEPAOLO
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE SUPPORT STAFFING, INC. 401(K) PROFIT SHARING PLAN 2014 020655597 2015-10-15 HEALTHCARE SUPPORT STAFFING, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4074788770
Plan sponsor’s address 2269 LEE ROAD, SUITE 100, WINTER PARK, FL, 327891866

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DEAN DIPAOLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Abel, Christopher J Agent 101 Southhall Lane, Suite 100, Maitland, FL 32751

Director

Name Role Address
LANGMO, BERNARD D Director 101 Southhall Lane, Suite 100 Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009458 HEALTHCARE SUPPORT ACTIVE 2015-01-27 2025-12-31 No data 101 SOUTHHALL LANE, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000522884. CONVERSION NUMBER 500000221045
MERGER 2018-07-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000183913
REGISTERED AGENT NAME CHANGED 2018-02-28 Abel, Christopher J No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 101 Southhall Lane, Suite 100, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-02-23 101 Southhall Lane, Suite 100, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 101 Southhall Lane, Suite 100, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-01
Merger 2018-07-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-24

Date of last update: 30 Jan 2025

Sources: Florida Department of State