Search icon

MEDICAL STAFFING SOLUTIONS NATIONWIDE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ENGLAND BARBARA J President 5365 W 9 MILE ROAD, PENSACOLA, FL, 32526
CADER LICIA Agent 6572 MEMPHIS AVE, PENSACOLA, FL, 32526

Events

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 - -

Documents

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