Search icon

ALL ABOUT STAFFING, INC.

Headquarter

Company Details

Entity Name: ALL ABOUT STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0298515
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN 37202
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
JONES, EDWARD T. President 1100 Charlotte Ave., Suite 1100, Nashville, TN 37203

Vice President

Name Role Address
CLINE, NATALIE H. Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
CHEMTOV, JENNIFER Vice President 1000 SAWGRASS CORPORATE PKWY., 6TH FLOOR, SUNRISE, FL 33323
GRUBBS, RONALD LEE JR. Vice President ONE PARK PLAZA, NASHVILLE, TN 37203

Director

Name Role Address
WYATT, CHRISTOPHER F. Director ONE PARK PLAZA, NASHVILLE, TN 37203
RUTHERFORD, WILLIAM B Director ONE PARK PLAZA, NASHVILLE, TN 37203

Senior Vice President

Name Role Address
WYATT, CHRISTOPHER F. Senior Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
RUTHERFORD, WILLIAM B Senior Vice President ONE PARK PLAZA, NASHVILLE, TN 37203

DVPA

Name Role Address
FRANCK, JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN 37203

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000526527. CONVERSION NUMBER 300000221223
CHANGE OF MAILING ADDRESS 2004-04-21 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
NAME CHANGE AMENDMENT 1998-03-05 ALL ABOUT STAFFING, INC. No data
NAME CHANGE AMENDMENT 1995-11-14 COLUMBIA STAFFING SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
ALL ABOUT STAFFING, INC. VS JERI LYNN WALTERS, ETC., ET AL. 4D2013-3572 2013-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-13453 CA21

Parties

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State