Search icon

THE PHYSICIAN'S CHOICE HEALTHCARE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: THE PHYSICIAN'S CHOICE HEALTHCARE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PHYSICIAN'S CHOICE HEALTHCARE 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000017019
FEI/EIN Number NOT APPLICABLE

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

Address: 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138, US
Mail Address: 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHN President 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138
MURRAY JOHN Director 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138
MURRAY CHRISTINE Treasurer 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138
MURRAY CONNOR Secretary 9035 NE 2ND AVE., MIAMI SHORES, FL, 33138
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State