Search icon

NURSE STAFFING HOLDING, INC.

Company Details

Entity Name: NURSE STAFFING HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1998 (26 years ago)
Date of dissolution: 01 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P98000072011
FEI/EIN Number 59-3528974
Address: 933 LEE RD, 325, ORLANDO, FL 32810
Mail Address: 933 LEE RD, 325, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTELLO, PHIL Agent 641 PARK VALLEY CIRCLE, CLERMONT, FL 34711

Director

Name Role Address
CRISTELLO, FELIX A Director 641 PK VALLEY CIRCLE, CLERMONT, FL
GRISSOM, ALLEN C Director 3100 UNIVERSITY BLVD S #332, JACKSONVILLE, FL 32216

President

Name Role Address
CRISTELLO, FELIX A President 641 PK VALLEY CIRCLE, CLERMONT, FL

Secretary

Name Role Address
CRISTELLO, FELIX A Secretary 641 PK VALLEY CIRCLE, CLERMONT, FL

Treasurer

Name Role Address
CRISTELLO, FELIX A Treasurer 641 PK VALLEY CIRCLE, CLERMONT, FL

Vice President

Name Role Address
GRISSOM, ALLEN C Vice President 3100 UNIVERSITY BLVD S #332, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-17 CRISTELLO, PHIL No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 641 PARK VALLEY CIRCLE, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 933 LEE RD, 325, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1999-04-25 933 LEE RD, 325, ORLANDO, FL 32810 No data

Documents

Name Date
Voluntary Dissolution 2002-03-01
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-25
Reg. Agent Change 1998-08-31
Domestic Profit 1998-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State