Search icon

EXPERT MEDICAL STAFFING, INC. - Florida Company Profile

Company Details

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

EXPERT 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: 19 May 2009 (16 years ago)
Date of dissolution: 07 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: P09000044434
FEI/EIN Number 270212830

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

Address: 8900 SE ROBWYN STREET, HOBE SOUND, FL, 33455
Mail Address: 8900 SE ROBWYN STREET, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL DEREK A Chairman 2601 S. BAYSHORE DRIVE, SUITE 1425, MIAMI, FL, 33133
IRVINE DEBORAH F President 8900 SE ROBWYN STREET, HOBE SOUND, FL, 33455
SISKIND HARRIS C Agent 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-07 - -
CHANGE OF MAILING ADDRESS 2011-04-06 8900 SE ROBWYN STREET, HOBE SOUND, FL 33455 -
AMENDMENT AND NAME CHANGE 2010-07-13 EXPERT MEDICAL STAFFING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 8900 SE ROBWYN STREET, HOBE SOUND, FL 33455 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-07
ANNUAL REPORT 2011-04-06
Amendment and Name Change 2010-07-13
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State