Entity Name: | ALL ABOUT STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL ABOUT STAFFING, 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: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 16 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | S97055 |
FEI/EIN Number |
650298515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | P.O. BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL ABOUT STAFFING, INC., ALASKA | 93701 | ALASKA |
Headquarter of | ALL ABOUT STAFFING, INC., NEW YORK | 4176634 | NEW YORK |
Headquarter of | ALL ABOUT STAFFING, INC., MINNESOTA | efc50665-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ALL ABOUT STAFFING, INC., IDAHO | 582812 | IDAHO |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State