Search icon

INTERIM PERSONNEL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERIM PERSONNEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIM PERSONNEL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1976 (49 years ago)
Date of dissolution: 22 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 1998 (26 years ago)
Document Number: 509479
FEI/EIN Number 591698006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL, 33309
Mail Address: 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIM PERSONNEL INC., ALASKA 46589F ALASKA
Headquarter of INTERIM PERSONNEL INC., MISSISSIPPI 590106 MISSISSIPPI
Headquarter of INTERIM PERSONNEL INC., ALABAMA 000-895-226 ALABAMA
Headquarter of INTERIM PERSONNEL INC., NEW YORK 953612 NEW YORK
Headquarter of INTERIM PERSONNEL INC., MINNESOTA ad910564-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INTERIM PERSONNEL INC., KENTUCKY 0299830 KENTUCKY
Headquarter of INTERIM PERSONNEL INC., IDAHO 304367 IDAHO
Headquarter of INTERIM PERSONNEL INC., ILLINOIS CORP_53905641 ILLINOIS

Key Officers & Management

Name Role Address
PECK GARY President 2050 SPECTRUM BLVD, FT LAUDERDALE, FL, 33309
ALLEN SHANNON C Treasurer 2050 SPECTRUM BLVD, FT LAUDERDALE, FL, 33309
LIVONIUS ROBERT E Vice President 2050 SPECTRUM BLVD, FT LAUDERDALE, FL
LIVONIUS ROBERT E Director 2050 SPECTRUM BLVD, FT LAUDERDALE, FL
KRAUSE ROY G Chief Financial Officer 2050 SPECTRUM BLVD, FT LAUDERDALE, FL
MARCY, RAYMOND Director 2050 SPECTRUM BLVD., FT. LAUDERDALE, FL
MARCY, RAYMOND Chief Executive Officer 2050 SPECTRUM BLVD., FT. LAUDERDALE, FL
SMITH, JOHN B. Secretary 2050 SPECTRUM BLVD., FT. LAUDERDALE, FL
SMITH, JOHN B. Director 2050 SPECTRUM BLVD., FT. LAUDERDALE, FL
SMITH, JOHN B. Agent 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
MERGER 1998-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000088993. MERGER NUMBER 100000020831
NAME CHANGE AMENDMENT 1992-06-24 INTERIM PERSONNEL INC. -
EVENT CONVERTED TO NOTES 1992-06-24 - -
EVENT CONVERTED TO NOTES 1991-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-10 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-10 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1989-07-10 2050 SPECTRUM BLVD, FT. LAUDERDALE, FL 33309 -
EVENT CONVERTED TO NOTES 1987-12-31 - -
EVENT CONVERTED TO NOTES 1984-12-26 - -
EVENT CONVERTED TO NOTES 1984-12-21 - -

Documents

Name Date
Merger Sheet 1998-12-22
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State