Search icon

FLORIDA STAFF ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STAFF ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: 762898
FEI/EIN Number 521258466

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

Address: 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301
Mail Address: 213 S. Adams Street, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Sherika Director 5655 Doonesbury Way, Tallahassee, FL, 32301
Benton Tim Secretary 6984 12th Terrace North, St. Petersburg, FL, 33710
Kunkel Stephanie Agent 213 S. Adams Street, TALLAHASSEE, FL, 32301
Smith Valerie Vice President 3614 SE 45th Avenue, Ocala, FL, 34480
Butler Tracy President 12570 Cachet Drive, Jacksonville, FL, 32223
Rivera Marceleno Director 2003 N. Counryside Circle, Orlando, FL, 32804
Whitaker Tamara Director 7659 Las Palmas Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Kunkel, Stephanie -
CHANGE OF MAILING ADDRESS 2017-11-15 213 S. ADAMS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 213 S. Adams Street, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 213 S. ADAMS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1985-01-21 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State