Search icon

WAL-STAF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WAL-STAF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAL-STAF SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 1991 (34 years ago)
Document Number: 542912
FEI/EIN Number 591753926

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

Address: 14055 NW 26th Ave, GAINESVILLE, FL, 32606, US
Mail Address: 14055 NW 26th Ave, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRK ERIKA W President 4222 NW 61st Ter, GAINESVILLE, FL, 32606
WALTHER, ROBERT H. Chief Executive Officer 14055 NW 26th Ave, GAINESVILLE, FL, 32606
WALTHER, NANCY Secretary 14055 NW 26th Ave, GAINESVILLE, FL, 32606
WALTHER, R.H. Agent 14055 NW 26th Ave, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 14055 NW 26th Ave, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-06-22 14055 NW 26th Ave, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 14055 NW 26th Ave, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 1991-03-26 WAL-STAF SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1989-02-27 WALTHER, R.H. -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State