Search icon

TEAMSTAFF GOVERNMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TEAMSTAFF GOVERNMENT SOLUTIONS, 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: 30 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: F01000002274
FEI/EIN Number 27-7134378

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

Mail Address: 3565 Piedmont Road NE, Bldg. 3 Ste. 700, Atlanta, GA, 30305, US
Address: 6720B Rockledge Drive, Bldg. 3 Ste. 700, Bethesda, MD, 20817, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Parker Zachary President 6720B Rockledge Drive, Bethesda, MD, 20817
Parker Zachary Chief Executive Officer 6720B Rockledge Drive, Bethesda, MD, 20817
DiGioia Victor Secretary 6720B Rockledge Drive, Bethesda, MD, 20817
Armstrong John E 6720B Rockledge Drive, Bethesda, MD, 20817
Armstrong John Vice President 6720B Rockledge Drive, Bethesda, MD, 20817
Armstrong John Director 6720B Rockledge Drive, Bethesda, MD, 20817
Johnbull Kathryn Chief Financial Officer 6720B Rockledge Drive, Bethesda, MD, 20817
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6720B Rockledge Drive, Bldg. 3 Ste. 700, Bethesda, MD 20817 -
CHANGE OF MAILING ADDRESS 2024-04-11 6720B Rockledge Drive, Bldg. 3 Ste. 700, Bethesda, MD 20817 -
REINSTATEMENT 2015-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-12-10 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2008-12-08 TEAMSTAFF GOVERNMENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-05
Reinstatement 2015-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State