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 |
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 |
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. | - |
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