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 |
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 | - |
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 | - |
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 |
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