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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-09 |
Name of individual signing | DEAN DIPAOLO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Abel, Christopher J | Agent | 101 Southhall Lane, Suite 100, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
LANGMO, BERNARD D | Director | 101 Southhall Lane, Suite 100 Maitland, FL 32751 |
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 |
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 |
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