Search icon

EXCELSIOR MEDICAL STAFFING, INC. - Florida Company Profile

Company Details

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

EXCELSIOR MEDICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000141997
FEI/EIN Number 141940662

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

Address: 213 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124
Mail Address: 213 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DANIELLE L Chief Executive Officer 213 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124
JACKSON DANIELLE L Agent 213 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900370 EXCELSIOR HOME CARE EXPIRED 2008-05-27 2013-12-31 - 213 BIRKDALE DRIVE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 213 BIRKDALE DRIVE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2009-07-27 213 BIRKDALE DRIVE, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 213 BIRKDALE DRIVE, DAYTONA BEACH, FL 32124 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000127776 ACTIVE 1000000118832 VOLUSIA 2009-04-16 2030-02-16 $ 2,352.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2009-07-27
REINSTATEMENT 2007-02-13
Domestic Profit 2005-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State