Search icon

PRIDESTAFF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIDESTAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 May 2000 (25 years ago)
Document Number: F00000002898
FEI/EIN Number 770096099

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

Address: 7535 N Palm Ave, Fresno, CA, 93711, US
Mail Address: 7535 N Palm Ave, Fresno, CA, 93711, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Heaton Tammi President 7535 N Palm Ave, Fresno, CA, 93711
Forbes Jim Director 7535 N Palm Ave, Fresno, CA, 93711
Rogers Melodie Director 7535 N Palm Ave, Fresno, CA, 93711
Rogers Casey Director 7535 N Palm Ave, Fresno, CA, 93711
Aprile Michael D Secretary 7535 N Palm Ave, Fresno, CA, 93711
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112620 PRIDESTAFF FINANCIAL ACTIVE 2016-10-17 2026-12-31 - 7535 N PALM AVENUE, FRESNO, CA, 93711
G16000112619 RX RELIEF ACTIVE 2016-10-17 2026-12-31 - 7535 N PALM AVE SUITE 101, FRESNO, CA, 93711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 7535 N Palm Ave, Suite 101, Fresno, CA 93711 -
CHANGE OF MAILING ADDRESS 2025-01-09 7535 N Palm Ave, Suite 101, Fresno, CA 93711 -
REGISTERED AGENT NAME CHANGED 2021-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060397 TERMINATED 1000000694771 COLUMBIA 2015-09-21 2025-12-04 $ 734.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-11-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State