Entity Name: | MEDICAL STAFFING SOLUTIONS NATIONWIDE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL STAFFING SOLUTIONS NATIONWIDE 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: | 24 Jul 1996 (29 years ago) |
Date of dissolution: | 17 Sep 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2008 (17 years ago) |
Document Number: | P96000062689 |
FEI/EIN Number |
593407189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9215 CHEMSTRAND RD, PENSACOLA, FL, 32514 |
Mail Address: | P.O. BOX 30144, PENSACOLA, FL, 32503, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLAND BARBARA J | President | 5365 W 9 MILE ROAD, PENSACOLA, FL, 32526 |
CADER LICIA | Agent | 6572 MEMPHIS AVE, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-18 | 6572 MEMPHIS AVE, PENSACOLA, FL 32526 | - |
NAME CHANGE AMENDMENT | 2004-02-18 | MEDICAL STAFFING SOLUTIONS NATIONWIDE INC | - |
REINSTATEMENT | 2004-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-18 | 9215 CHEMSTRAND RD, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-18 | CADER, LICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-09-17 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-02 |
REINSTATEMENT | 2004-02-18 |
Name Change | 2004-02-18 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-05-15 |
DOCUMENTS PRIOR TO 1997 | 1996-07-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State