Search icon

MEDTEAM STAFFING, INC. - Florida Company Profile

Company Details

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

MEDTEAM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2003 (22 years ago)
Document Number: P03000073341
FEI/EIN Number 320083091

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

Address: 121 Arbor Park Lane, Lake Mary, FL, 32746, US
Mail Address: 121 Arbor Park Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDANZI PAMELA G Director 121 Arbor Park Lane, Lake Mary, FL, 32746
Abuaita Shurouq Agent 801 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Abuaita, Shurouq -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 121 Arbor Park Lane, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-23 121 Arbor Park Lane, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2003-07-08 MEDTEAM STAFFING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State