Interim Healthcare National Services, Inc. Overview
Interim Healthcare National Services, Inc. filed as a Domestic for Profit Corporation in the State of Florida on Friday, November 17, 1995 and is approximately twenty-nine years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Interim Healthcare National Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Interim Healthcare National Services, Inc.
Name | |
---|---|
Tim Hand 7 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Chief Executive Officer
President, CEO
|
Timothy Sarlone 2 |
Secretary
NonSec
NonTreas
Treasurer
Vice President
Vp of Finance
Finance
|
Kathleen Gilmartin 13 |
President
CEO
|
Russell L. Cooper 9 |
President
CEO
|
Allan C. Sorensen 6 |
President
Director
|
Cooper L. Russell |
CEO
Director
|
Michael P. Slupecki 2 |
Treasurer
Director
Secretary
|
Daniel Cammarata 2 |
Treasurer
|
Raphael D. Umansky 8 |
Director
Secretary
|
Barbara McCann 6 |
Director
|
Paul F. Murphy 5 |
Director
|
Cathy Reeves |
Vice President
|
Showing 8 records out of 12
Known Addresses for Interim Healthcare National Services, Inc.
1601 Sawgrass Corporate Pkwy
Fort Lauderdale, FL 33323
12140 Woodcrest Executive Dr
Saint Louis, MO 63141
1040 Crown Pointe Pkwy
Atlanta, GA 30338
12647 Olive Blvd
Saint Louis, MO 63141
1349 Lexington Ave
New York, NY 10128
1601 Sawgarss Coporate Pkwy
Fort Lauderdale, FL 33323
1601 Sawgrass Corporate Pkwy
Sunrise, FL 33323
5001 Lyndon B Johnson Fwy
Farmers Branch, TX 75244
1601 Sawgrafl Corporate P
Sunrise, FL 33323
12140 Woodcrest Execute Dr
Saint Louis, MO 63141
Corporate Filings for Interim Healthcare National Services, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P95000089008 |
Date Filed: | Friday, November 17, 1995 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P00000113392 |
Date Filed: | Monday, December 11, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 10801906 |
Date Filed: | Tuesday, January 2, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 01957399 |
Date Filed: | Friday, January 12, 1996 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02942510 |
Date Filed: | Tuesday, January 9, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C3820-2002 |
Date Filed: | Wednesday, February 13, 2002 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | New York |
State ID: | 1990450 |
Date Filed: | Wednesday, January 17, 1996 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/2/1996 | Application For Certificate Of Authority | ||
1/17/1996 | Name History/Actual | Interim Occupational Health Inc. | |
7/14/1997 | Change Of Registered Agent/Office | ||
2/13/2002 | Foreign Qualification | ||
5/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/18/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/27/2006 | Annual List | ||
8/2/2006 | Name History/Actual | Interim Healthcare National Services, Inc. | |
12/31/2006 | Public Information Report (PIR) | ||
2/26/2007 | Annual List | ||
5/22/2007 | Amendment | ||
3/3/2008 | Annual List | 2008-2009 | |
3/16/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
5/4/2010 | Registered Agent Change | ||
5/6/2010 | Change of Registered Agent/Office | ||
5/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/25/2011 | Annual List | ||
4/12/2011 | Application for Amended Registration | ||
12/12/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
1/9/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/1/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/5/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Interim Healthcare National Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Interim Healthcare National Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1601 Sawgrass Corporate Pkwy Fort Lauderdale, FL 33323
12140 Woodcrest Executive Dr Saint Louis, MO 63141
1040 Crown Pointe Pkwy Atlanta, GA 30338
12647 Olive Blvd Saint Louis, MO 63141
1349 Lexington Ave New York, NY 10128
1601 Sawgarss Coporate Pkwy Fort Lauderdale, FL 33323
1601 Sawgrass Corporate Pkwy Sunrise, FL 33323
5001 Lyndon B Johnson Fwy Farmers Branch, TX 75244
1601 Sawgrafl Corporate P Sunrise, FL 33323
12140 Woodcrest Execute Dr Saint Louis, MO 63141
These addresses are known to be associated with Interim Healthcare National Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records