0000721748-15-000331.txt : 20150508 0000721748-15-000331.hdr.sgml : 20150508 20150508095212 ACCESSION NUMBER: 0000721748-15-000331 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150308 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150508 DATE AS OF CHANGE: 20150508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Integrated Inpatient Solutions, Inc. CENTRAL INDEX KEY: 0001174672 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 000000000 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-191564 FILM NUMBER: 15844755 BUSINESS ADDRESS: STREET 1: 100 LINTON BOULEVARD STREET 2: SUITE 213-B CITY: DELRAY BEACH STATE: FL ZIP: 33483 BUSINESS PHONE: 561-276-3737 MAIL ADDRESS: STREET 1: 100 LINTON BOULEVARD STREET 2: SUITE 213-B CITY: DELRAY BEACH STATE: FL ZIP: 33483 FORMER COMPANY: FORMER CONFORMED NAME: INTEGRATED INPATIENT SOLUTIONS INC DATE OF NAME CHANGE: 20131107 FORMER COMPANY: FORMER CONFORMED NAME: INPATIENT CLINICAL SOLUTIONS INC DATE OF NAME CHANGE: 20020603 8-K 1 inpt8k050715.htm

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

FORM 8-K

 

CURRENT REPORT PURSUANT

TO SECTION 13 OR 15(D) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported): March 8, 2015

 

Integrated Inpatient Solutions, Inc.

(Exact name of registrant as specified in its charter)

 

Nevada

(State or Other Jurisdiction of Incorporation)

 

333-191564   65-1011679
(Commission File Number)   (IRS Employer Identification Number)

 

100 Linton Boulevard, Suite 213-B

Delray Beach, FL 33483

(Address of Principal Executive Offices)

 

561-276-3737

(Registrant’s Telephone Number, Including Area Code)

 

N/A

(Former Name or Former Address, if Changed Since Last Report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14-12)

[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communications pursuant to Rule 13-e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

   
 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Effective March 8, 2015, Bradley Scott resigned from the Company’s Board of Directors. The Company had previously terminated Mr. Scott’s employment and while Mr. Scott originally disputed such termination all disputes have been amicably resolved between the parties. A copy of this report has been provided to Mr. Scott’s last known address contemporaneous with the filing hereof.

 

Effective April 1, 2015, Dominic Alto resigned from the Company’s Board of Directors. The resignation was not related to any disagreement with the Company or due to any matter relating to the Company’s operations, policies or practices.

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this Report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

      INTEGRATED INPATIENT SOLUTIONS, INC.
         
Dated: May 7, 2015   By: /s/ Osnah Bloom
        Name: Osnah Bloom
        Title: CEO