Search icon

STAFFING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: STAFFING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STAFFING CONSULTANTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Jul 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 630856
FEI/EIN Number 59-1993040

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

Address: 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256
Mail Address: 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS, ELAINE Agent 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256
HARRIS, ELAINE President 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1997-05-14 9428 BAY MEADOWS RD. SUITE 120, JACKSONVILLE, FL 32256 -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-08-08 STAFFING CONSULTANTS, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-12 HARRIS, ELAINE -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State