Search icon

TOTALMED STAFFING, INC - Florida Company Profile

Company Details

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

TOTALMED 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: 30 Dec 2014 (10 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P14000102420
FEI/EIN Number 38-3719307

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

Address: 221 W. College Avenue, Floor 2, APPLETON, WI, 54911, US
Mail Address: 221 W. College Avenue, Floor 2, APPLETON, WI, 54911, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK JASON President 221 W. College Avenue, Floor 2, APPLETON, WI, 54911
Shah Sejal Chief Executive Officer 1375 E. Woodfield Rd Ste 720, Schaumburg, IL, 601736012
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 221 W. College Avenue, Floor 2, APPLETON, WI 54911 -
CHANGE OF MAILING ADDRESS 2020-04-27 221 W. College Avenue, Floor 2, APPLETON, WI 54911 -
REGISTERED AGENT NAME CHANGED 2020-04-27 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
Domestic Profit 2014-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State