Search icon

INTERIM HEALTHCARE NATIONAL SERVICES, INC.

Headquarter

Company Details

Entity Name: INTERIM HEALTHCARE NATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1995 (29 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Sep 2003 (21 years ago)
Document Number: P95000089008
FEI/EIN Number 650626627
Address: 5001 LBJ Freeway, Suite 460A, Farmers Branch, TX, 75244, US
Mail Address: 5001 LBJ Freedway, Suite 460A, Farmers Branch, TX, 75244, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., MISSISSIPPI 625558 MISSISSIPPI
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., ALABAMA 000-920-724 ALABAMA
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., NEW YORK 1990450 NEW YORK
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., MINNESOTA 04db26b6-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., KENTUCKY 0409809 KENTUCKY
Headquarter of INTERIM HEALTHCARE NATIONAL SERVICES, INC., ILLINOIS CORP_62064102 ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
HAND TIMOTHY President 5001 LBJ Freeway, Farmers Branch, TX, 75244

Director

Name Role Address
HAND TIMOTHY Director 5001 LBJ Freeway, Farmers Branch, TX, 75244

Secretary

Name Role Address
SARLONE TIMOTHY Secretary 5001 LBJ Freeway, Farmers Branch, TX, 75244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 5001 LBJ Freeway, Suite 460A, Farmers Branch, TX 75244 No data
CHANGE OF MAILING ADDRESS 2023-07-17 5001 LBJ Freeway, Suite 460A, Farmers Branch, TX 75244 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-05-10 NRAI SERVICES, INC No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-09-03 INTERIM HEALTHCARE NATIONAL SERVICES, INC. No data
AMENDED AND RESTATEDARTICLES 2002-01-14 No data No data
AMENDED AND RESTATEDARTICLES 1998-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State