Entity Name: | BROADLEAF RESULTS, 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: | 02 Oct 2000 (25 years ago) |
Branch of: | BROADLEAF RESULTS, INC., NEW YORK (Company Number 192486) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Aug 2017 (8 years ago) |
Document Number: | F00000005554 |
FEI/EIN Number |
160908669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221 |
Mail Address: | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FINN LYNNE M | President | 250 International Drive, Williamsville, NY, 14221 |
STENCLIK ERIC | Secretary | 250 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221 |
Krumweide Jason | Exec | 250 International Drive, Williamsville, NY, 14221 |
Stellrecht Donna | Chief Financial Officer | 250 International Drive, Williamsville, NY, 14221 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2017-08-01 | BROADLEAF RESULTS, INC. | - |
NAME CHANGE AMENDMENT | 2013-01-18 | SUPERIOR WORKFORCE SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 250 INTERNATIONAL DR., WILLIAMSVILLE, NY 14221 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 250 INTERNATIONAL DR., WILLIAMSVILLE, NY 14221 | - |
NAME CHANGE AMENDMENT | 2006-10-04 | SUPERIOR STAFF RESOURCES, INC. | - |
AMENDMENT | 2006-03-06 | - | RESOLUTION ADDING ALTERNATE NAME - REINSTATEMENT FILED 3/6/06 - NAME N O LONGER AVAILABLE IN FLORIDA |
REINSTATEMENT | 2006-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-26 |
Reg. Agent Change | 2020-02-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
Name Change | 2017-08-01 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State