Search icon

ELITE MEDICAL STAFFING, INC.

Company Details

Entity Name: ELITE MEDICAL STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000060907
FEI/EIN Number 593585945
Address: 5449 Maple Ridge Court, Sanford, FL, 32771, US
Mail Address: 5449 Maple Ridge Court, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE MEDICAL STAFFING, INC. 401K PLAN 2023 593585945 2024-06-27 ELITE MEDICAL STAFFING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2022 593585945 2023-06-03 ELITE MEDICAL STAFFING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-06-03
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2021 593585945 2022-07-20 ELITE MEDICAL STAFFING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2020 593585945 2021-07-15 ELITE MEDICAL STAFFING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2019 593585945 2020-02-25 ELITE MEDICAL STAFFING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2018 593585945 2019-09-19 ELITE MEDICAL STAFFING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2017 593585945 2018-04-25 ELITE MEDICAL STAFFING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2016 593585945 2017-10-16 ELITE MEDICAL STAFFING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JACK HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2015 593585945 2016-10-17 ELITE MEDICAL STAFFING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN HENNESSEY
Valid signature Filed with authorized/valid electronic signature
ELITE MEDICAL STAFFING, INC. 401K PLAN 2013 593585945 2014-10-15 ELITE MEDICAL STAFFING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 561300
Sponsor’s telephone number 4078657999
Plan sponsor’s address 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JOHN HENNESSEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HENNESSEY JOHN R Agent 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

President

Name Role Address
NASTRI ALICE President 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Vice President

Name Role Address
HENNESSEY JOHN Vice President 5449 MAPLE RIDGE COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 5449 Maple Ridge Court, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-05-01 5449 Maple Ridge Court, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 5449 MAPLE RIDGE COURT, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000880776 TERMINATED 1000000365799 SEMINOLE 2012-10-15 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State