Name: | PREFERRED HEALTHCARE STAFFING INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 May 1999 (26 years ago) |
Business ID: | 670462 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 WEST CYPRESS CREEK RD #750FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ALDO RODRIGUEZ | Treasurer | 100 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
ALDO RODRIGUEZ | Vice President | 100 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 |
RAFAEL EGUES JR | Vice President | 100 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 |
WILLIAM R DRESBACK | Vice President | 10800 BISCAYNE BLVD, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
MEL HARRIS | Director | 10800 BISCAYNE BLVD, MIAMI, FL 33161 |
PETER E KILISSANLY | Director | 10800 BISCAYNE BLVD, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
PETER E KILISSANLY | President | 10800 BISCAYNE BLVD, MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
JOSE MENENDEZ | Secretary | 10800 BISCAYNE BLVD, MIAMI, FL 33161 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2001-08-06 | Merger |
Annual Report | Filed | 2000-04-20 | Annual Report |
Name Reservation Form | Filed | 1999-05-04 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State