Entity Name: | MAYO HEALTHCARE STAFFING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2022 (2 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: | P22000065813 |
FEI/EIN Number | APPLIED FOR |
Address: | 13475 Atlantic Blvd. Unit 8 #3014, Jacksonville, FL, 32225, US |
Mail Address: | 13475 Atlantic Blvd. Unit 8 #3014, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL NOEMI | Agent | 60 CALIZA CIRCLE APT, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
CAMPBELL NOEMI | Chief Executive Officer | 60 CALIZA CIRCLE APT, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
HUNTER CLAUDIA | President | 60 Caliza Circle apt, St Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 13475 Atlantic Blvd. Unit 8 #3014, Unit 8 #3014, Jacksonville, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 13475 Atlantic Blvd. Unit 8 #3014, Unit 8 #3014, Jacksonville, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 60 CALIZA CIRCLE APT, 6324, ST AUGUSTINE, FL 32084 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Domestic Profit | 2022-08-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State