Search icon

ON DEMAND MEDICAL STAFFING, INC.

Company Details

Entity Name: ON DEMAND MEDICAL STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000074991
FEI/EIN Number 20-2919242
Address: 1221 & 1223 ADMIRALTY BLVD, ROCKLEDGE, FL 32955
Mail Address: 1221 & 1223 ADMIRALTY BLVD, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLAUE, SCOTT A Agent 96 WILLARD ST STE 106, COCOA, FL 32922

President

Name Role Address
MCGUINESS, JACKALYN L President 1221 ADMIRALTY BLVD, ROCKLEDGE, FL 32955

Secretary

Name Role Address
MCGUINESS, JACKALYN L Secretary 1221 ADMIRALTY BLVD, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
MCGUINESS, JACKALYN L Treasurer 1221 ADMIRALTY BLVD, ROCKLEDGE, FL 32955

Director

Name Role Address
MCGUINESS, JACKALYN L Director 1221 ADMIRALTY BLVD, ROCKLEDGE, FL 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 1221 & 1223 ADMIRALTY BLVD, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2007-01-03 1221 & 1223 ADMIRALTY BLVD, ROCKLEDGE, FL 32955 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000240967 ACTIVE 1000000141585 BREVARD 2009-10-08 2030-02-16 $ 6,323.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000861119 LAPSED 07-175-D4 LEON 2008-04-16 2015-08-20 $12,639.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-07-11
Domestic Profit 2005-05-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State