Search icon

PRODRIVERS STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: PRODRIVERS STAFFING, 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: 24 Oct 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: F00000005941
FEI/EIN Number 582575346

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

Address: 1845 Satellite Blvd Suite 300, Duluth, GA, 30097, US
Mail Address: 1507 Lyndon B Johnson Freeway, Suite 400, Farmers Branch, TX, 75234, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Milam William Chief Executive Officer 1845 Satellite Blvd Suite 300, Duluth, GA, 30097
Moore Gearoid Secretary 1845 Satellite Blvd Suite 300, Duluth, GA, 30097
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 1845 Satellite Blvd Suite 300, Duluth, GA 30097 -
AMENDMENT AND NAME CHANGE 2024-03-05 PRODRIVERS STAFFING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1845 Satellite Blvd Suite 300, Duluth, GA 30097 -
REGISTERED AGENT NAME CHANGED 2022-11-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000339939 TERMINATED 1000000745712 COLUMBIA 2017-06-08 2037-06-14 $ 4,701.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment and Name Change 2024-03-05
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-11-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State