Search icon

MEDICAL STAFFING P.A. - Florida Company Profile

Company Details

Entity Name: MEDICAL STAFFING P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL STAFFING P.A. 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000012640
FEI/EIN Number 47-2968887

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

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

Key Officers & Management

Name Role Address
DODARO NICHOLAS M.D Manager 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224
DODARO NICHOLAS M.D Director 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224
MARTIN JOHN Chief Financial Officer 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224
SHUMER MICHAEL Chief Executive Officer 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224
DODARO NICHOLAS MD Agent 4230 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2016-09-27 DODARO, NICHOLAS, MD -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 4230 Pablo Professional Ct, Suite 103, JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 Apr 2025

Sources: Florida Department of State