Entity Name: | EMPLOYMENT CONTRACTOR SERVICES, 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 Jan 2001 (24 years ago) |
Branch of: | EMPLOYMENT CONTRACTOR SERVICES, INC., NEW YORK (Company Number 2580915) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | F01000000010 |
FEI/EIN Number |
161596751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, US |
Mail Address: | 1 Kattelville Road, Suite 4, Binghamton, NY, 13901, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kelly Edward W | President | 1 Kattelville Road, Binghamton, NY, 13901 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080546 | INTERFACE SYSTEMS, INC. | EXPIRED | 2013-08-13 | 2018-12-31 | - | 12560 FLETCHER LANE #100, ROGERS, MN, 55374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 1 Kattelville Road, Suite 4, Binghamton, NY 13901 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 1 Kattelville Road, Suite 4, Binghamton, NY 13901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2015-01-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-07-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State