Search icon

BROADLEAF RESULTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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