Search icon

MEDICAL STAFFING P.A.

Company Details

Entity Name: MEDICAL STAFFING P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000012640
FEI/EIN Number 47-2968887
Address: 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL, 32224, US
Mail Address: 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DODARO NICHOLAS MD Agent 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Manager

Name Role Address
DODARO NICHOLAS M.D Manager 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Director

Name Role Address
DODARO NICHOLAS M.D Director 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Chief Financial Officer

Name Role Address
MARTIN JOHN Chief Financial Officer 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Chief Executive Officer

Name Role Address
SHUMER MICHAEL Chief Executive Officer 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2016-09-27 DODARO, NICHOLAS, MD No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2016-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-27
Domestic Profit 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State