Search icon

The Healthcare Staffing Group, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: The Healthcare Staffing Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Oct 2005 (20 years ago)
Business ID: 880663
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 632 Lakeland East Dr.Flowood, MS 39232

Incorporator

Name Role Address
Willoughby, Martin E. Jr. Incorporator 573 Hwy 51 North, Suite C, Ridgeland, MS 39157

Director

Name Role Address
Chauncey R Godwin III Director 3010 Lakeland Cove Ste N, Flowood, MS 39232
Zach Wade Director 632 Lakeland East Dr., Flowood, MS 39232
Allen Wood Director 632 Lakeland East Dr., Flowood, MS 39232
Patrick Harmon Director 632 Lakeland East Dr., Flowood, MS 39232

President

Name Role Address
Chauncey R Godwin III President 3010 Lakeland Cove Ste N, Flowood, MS 39232

Vice President

Name Role Address
Zach Wade Vice President 632 Lakeland East Dr., Flowood, MS 39232

Treasurer

Name Role Address
Allen Wood Treasurer 632 Lakeland East Dr., Flowood, MS 39232

Secretary

Name Role Address
Patrick Harmon Secretary 632 Lakeland East Dr., Flowood, MS 39232

Agent

Name Role Address
Godwin, Chauncey R, III Agent 632 Lakeland East Dr., Flowood, MS 39232

National Provider Identifier

NPI Number:
1326511684

Authorized Person:

Name:
CHAUNCEY GODWIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
163W00000X - Registered Nurse
Is Primary:
Yes

Contacts:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of The Healthcare Staffing Group, Inc.: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Amendment Form Filed 2019-04-26 Amendment For The Healthcare Staffing Group, Inc.
Reinstatement Filed 2019-03-25 Reinstatement For The Healthcare Staffing Group, Inc.
Notice to Dissolve/Revoke Filed 2011-09-19 Notice to Dissolve/Revoke
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-10-16 Annual Report
Amendment Form Filed 2008-10-01 Amendment
Reinstatement Filed 2008-09-23 Reinstatement

USAspending Awards / Contracts

Procurement Instrument Identifier:
V797P7133A
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-01
Description:
FSC GROUP 621, PART I, PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46485.00
Total Face Value Of Loan:
46485.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,485
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,819.43
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $46,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website