PRIDESTAFF, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State