Search icon

EMPLOYMENT CONTRACTOR SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
Kelly Edward W President 1 Kattelville Road, Binghamton, NY, 13901
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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