ALL ABOUT STAFFING, INC. - Florida Company Profile
Headquarter
Entity Name: | ALL ABOUT STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 1991 (34 years ago) |
Date of dissolution: | 16 Dec 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2021 (4 years ago) |
Document Number: | S97055 |
FEI/EIN Number | 650298515 |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | P.O. BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES EDWARD T | President | 1100 Charlotte Ave., Suite 1100, Nashville, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CHEMTOV JENNIFER | Vice President | 1000 SAWGRASS CORPORATE PKWY., 6TH FLOOR, SUNRISE, FL, 33323 |
FRANCK JOHN M | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
GRUBBS RONALD LEE T | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000526527. CONVERSION NUMBER 300000221223 |
CHANGE OF MAILING ADDRESS | 2004-04-21 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-28 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
NAME CHANGE AMENDMENT | 1998-03-05 | ALL ABOUT STAFFING, INC. | - |
NAME CHANGE AMENDMENT | 1995-11-14 | COLUMBIA STAFFING SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL ABOUT STAFFING, INC. VS JERI LYNN WALTERS, ETC., ET AL. | 4D2013-3572 | 2013-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL ABOUT STAFFING, INC. |
Role | Petitioner |
Status | Active |
Representations | Marc Jason Schleier, ERIN GASKIN |
Name | NORTHWEST MEDICAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | JERI LYNN WALTERS |
Role | Respondent |
Status | Active |
Representations | JAMES HALICZER (DNU), Paul R. Borr, Scott S. Liberman |
Name | MICHAEL F. WALTERS |
Role | Respondent |
Status | Active |
Name | LINDA STERILE |
Role | Respondent |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-12-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed. |
Docket Date | 2013-12-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ALL ABOUT STAFFING, INC. |
Docket Date | 2013-11-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that petitioner's motion to stay filed November 7, 2013, is hereby granted. The petition is stayed for forty-five (45) days to enable the parties to acquire approval of the settlement from the court, properly document their settlement and to submit the appropriate stipulation of dismissal. |
Docket Date | 2013-11-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ *AND* NOTICE OF SETTLEMENT |
On Behalf Of | ALL ABOUT STAFFING, INC. |
Docket Date | 2013-10-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ALL ABOUT STAFFING, INC. |
Docket Date | 2013-09-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ALL ABOUT STAFFING, INC. |
Docket Date | 2013-09-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Common Law Certiorari |
On Behalf Of | ALL ABOUT STAFFING, INC. |
Docket Date | 2013-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State