Search icon

AMN HEALTHCARE, INC.

Company Details

Entity Name: AMN HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 1996 (29 years ago)
Document Number: P36594
FEI/EIN Number 88-0208006
Address: 2999 Olympus Blvd., Suite 500, Dallas, TX 75019
Mail Address: 12400 HIGH BLUFF DRIVE, STE 500, SAN DIEGO, CA 92130
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Grace, Cary Chief Executive Officer 2999 Olympus Blvd., Suite 500 Dallas, TX 75019

President

Name Role Address
Grace, Cary President 2999 Olympus Blvd., Suite 500 Dallas, TX 75019

Director

Name Role Address
Grace, Cary Director 2999 Olympus Blvd., Suite 500 Dallas, TX 75019
Knudson, Jeffrey R. Director 2999 Olympus Blvd., Suite 500 Dallas, TX 75019

Chief Legal Officer

Name Role Address
Laughlin, Whitney M. Chief Legal Officer 2999 Olympus Blvd,, Suite 500 Dallas, TX 75019

Corporate Secretary

Name Role Address
Laughlin, Whitney M. Corporate Secretary 2999 Olympus Blvd,, Suite 500 Dallas, TX 75019

Chief Financial Officer

Name Role Address
Knudson, Jeffrey R. Chief Financial Officer 2999 Olympus Blvd., Suite 500 Dallas, TX 75019

Treasurer

Name Role Address
Knudson, Jeffrey R. Treasurer 2999 Olympus Blvd., Suite 500 Dallas, TX 75019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08185900221 RN.COM EXPIRED 2008-07-03 2013-12-31 No data 12400 HIGH BLUFF DRIVE, SAN DIEGO, CA, 92130
G99060900046 AMERICAN MOBILE HEALTHCARE EXPIRED 1999-03-01 2024-12-31 No data 12400 HIGH BLUFF DR., STE 100, SAN DIEGO, CA, 92130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2999 Olympus Blvd., Suite 500, Dallas, TX 75019 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2999 Olympus Blvd., Suite 500, Dallas, TX 75019 No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2010-12-22 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 1996-06-07 AMN HEALTHCARE, INC. No data
NAME CHANGE AMENDMENT 1994-06-06 AMERICAN MOBILE HEALTHCARE, INC. No data
REINSTATEMENT 1993-09-21 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
Ayannah Mills, Petitioner(s) v. AMN Healthcare, et. al., Respondent(s) SC2024-1137 2024-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-3265;

Parties

Name Ayannah Mills
Role Petitioner
Status Active
Name AMN HEALTHCARE, INC.
Role Respondent
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name Hon. William Raymond Holley
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Event
Subtype Stay Started
Description Pending DCA Rehearing
Docket Date 2024-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Ayannah Mills
View View File
Docket Date 2024-08-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on July 25, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-08-29
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-08-29
Type Order
Subtype District Court of Appeal
Description First District Court of Appeal order dated 8/26/2024: The Court denies the motion for rehearing and/or clarification docketed July 29, 2024.
View View File
Docket Date 2024-07-31
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal. Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Ayannah Mills, Appellant(s) v. AMN Healthcare/Gallagher Bassett Services, Inc., Appellee(s). 1D2023-3265 2023-12-21 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-022411WRH

Parties

Name Ayannah Mills
Role Appellant
Status Active
Name AMN HEALTHCARE, INC.
Role Appellee
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Matthew W Bennett, Sofia Rogner
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 1/31 and 2/1 filings
On Behalf Of Ayannah Mills
Docket Date 2024-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 7/29 motion
On Behalf Of Ayannah Mills
Docket Date 2024-07-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-31
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing/Clarification/Written Opinion
On Behalf Of Ayannah Mills
Docket Date 2024-07-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Ayannah Mills
Docket Date 2024-07-25
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 511
View View File
Docket Date 2024-07-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description filed with Reply Brief
On Behalf Of Ayannah Mills
Docket Date 2024-06-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ayannah Mills
Docket Date 2024-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Judgement
On Behalf Of Ayannah Mills
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AMN Healthcare
Docket Date 2024-05-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of 5/21 filing
On Behalf Of Ayannah Mills
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Seal Court Records (Styled in the LT - filed with motion to expedite)
On Behalf Of Ayannah Mills
Docket Date 2024-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry (duplicate of Motion to Expedite)
On Behalf Of Ayannah Mills
Docket Date 2024-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Ayannah Mills
Docket Date 2024-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description letter to JCC judges
On Behalf Of Ayannah Mills
Docket Date 2024-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Ayannah Mills
Docket Date 2024-03-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description The Court denies any relief requested in Appellant's motion to reconsider, filed on February 19, 2024.
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description attachment filed with motion to seal public record
On Behalf Of Ayannah Mills
Docket Date 2024-03-19
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Seal Public Record/Maintain Confidentiality
On Behalf Of Ayannah Mills
Docket Date 2024-03-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 856 pages
Docket Date 2024-02-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-03-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-03-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-02-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 02/22 order
On Behalf Of Ayannah Mills
Docket Date 2024-02-26
Type Notice
Subtype Amended Notice of Appeal
Description cert. of service for 2/19, 2/25, and 2/26 filings
On Behalf Of Ayannah Mills
Docket Date 2024-02-22
Type Record
Subtype Exhibits
Description Exhibits - 1 Brown env. (1 USB Drive) Sent Via US Mail by Appellant (With Transmittal Letter attached)
Docket Date 2024-02-19
Type Record
Subtype Exhibits
Description Exhibits to motion to reconsider
On Behalf Of Ayannah Mills
Docket Date 2024-02-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Ayannah Mills
Docket Date 2024-02-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-02-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for 2/6 motion
On Behalf Of Ayannah Mills
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ayannah Mills
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description motion to admit audio of recorded statement
On Behalf Of Ayannah Mills
Docket Date 2024-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite and Hearing
On Behalf Of Ayannah Mills
Docket Date 2024-01-31
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Exhibits-Bills
On Behalf Of Ayannah Mills
Docket Date 2024-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 01/19 order (Petition to Remove Judge Holley/disqualify)
On Behalf Of Ayannah Mills
Docket Date 2024-01-19
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for costs of prep. of record
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion for Supervisor Judge to Review Motion to Disqualify
On Behalf Of Ayannah Mills
Docket Date 2024-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Petition to Remove Judge Holley
On Behalf Of Ayannah Mills
Docket Date 2024-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ayannah Mills
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Ayannah Mills
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-filed by AA
On Behalf Of Ayannah Mills
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. William Raymond Holley
Docket Date 2023-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ayannah Mills
Docket Date 2024-06-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-17
Type Order
Subtype Order
Description The Court denies as legally insufficient Appellant's motion to seal public records or maintain confidentiality, filed on March 19, 2024. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(a), (e)(1), & (g)(1).
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
NORTHWEST MEDICAL CENTER, INC. VS NUR CLARKE, et al. 4D2016-1895 2016-06-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-020071 08

Parties

Name NORTHWEST MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Debra Klauber, Kenneth J. Miller
Name JAMIE BURROWS
Role Respondent
Status Active
Name AMBER BRYANT, RN
Role Respondent
Status Active
Name NUR CLARKE
Role Respondent
Status Active
Representations Jami L. Gursky, JOSHUA MAXWELL BLOOM, KATHRYN L. SHANLEY, Scott S. Liberman
Name ROYAL PALM OB/GYN
Role Respondent
Status Active
Name TARA DENNIS
Role Respondent
Status Active
Name REBECCA CHAUVIN LLC
Role Respondent
Status Active
Name AMN HEALTHCARE, INC.
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2014). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Rebecca Chauvin, CNM, MSN, ARNP, Tara Dennis, D.O., Jamie Burros, D.O. and Royal Palm OB/GYN, P.A., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of NUR CLARKE
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORTHWEST MEDICAL CENTER, INC.
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NORTHWEST MEDICAL CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State