Search icon

SUPERIOR MEDICAL STAFFING SERVICES INC.

Company Details

Entity Name: SUPERIOR MEDICAL STAFFING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000044785
FEI/EIN Number 328421392
Address: 8850 GOODBY'S EXECUTIVE DR, STE C, JACKSONVILLE, FL, 32217
Mail Address: P.O.B 24972, Jacksonville, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SMAILUS FRIEDRICH K President 8500 GOODBY'S EXECUTIVE DR. STE C, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
SMAILUS FRIEDRICH K Secretary 8500 GOODBY'S EXECUTIVE DR. STE C, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
SMAILUS FRIEDRICH K Treasurer 8500 GOODBY'S EXECUTIVE DR. STE C, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
SMAILUS MARY Vice President 8500 GOODBY'S EXECUTIVE DR. STE C, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 8850 GOODBY'S EXECUTIVE DR, STE C, JACKSONVILLE, FL 32217 No data
NAME CHANGE AMENDMENT 2012-11-06 SUPERIOR MEDICAL STAFFING SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 8850 GOODBY'S EXECUTIVE DR, STE C, JACKSONVILLE, FL 32217 No data
AMENDMENT 2005-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
Name Change 2012-11-06
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State