Name: | MED-STAFF, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2003 (22 years ago) |
Authority Date: | 21 May 2003 (22 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0560525 |
Principal Office: | 6551 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
VICTOR KALAFA | Director |
EMIL HENSEL | Director |
JOSEPH A. BOSHART | Director |
THOMAS C. DIRCKS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TIMOTHY RODDEN | COO |
Name | Role |
---|---|
VICTOR KALAFA | President |
Name | Role |
---|---|
EMIL HENSEL | Vice President |
Name | Role |
---|---|
SUSAN E. BALL | Secretary |
Name | Role |
---|---|
DARREN PORTNER | Assistant Secretary |
Name | Role |
---|---|
JOSEPH A BOSHART | CEO |
Name | Role |
---|---|
DANIEL LEWIS | Assistant Treasurer |
Name | Action |
---|---|
CROSS COUNTRY NURSES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDSTAFF HEALTHCARE SOLUTIONS | Inactive | 2013-12-29 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
App. for Certificate of Withdrawal | 2012-06-13 |
Principal Office Address Change | 2011-02-23 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-09 |
Annual Report | 2009-01-16 |
Name Renewal | 2008-07-09 |
Annual Report | 2008-01-21 |
Annual Report | 2007-01-22 |
Annual Report | 2006-02-07 |
Sources: Kentucky Secretary of State