Entity Name: | REMEDY TEMPORARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 18 Aug 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Aug 2014 (11 years ago) |
Document Number: | F02000001757 |
FEI/EIN Number |
330867385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 STATE STREET, SANTA BARBARA, CA, 93105 |
Mail Address: | 3820 STATE STREET, SANTA BARBARA, CA, 93105 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SORENSEN DAVID S | Chief Executive Officer | 3820 STATE ST., SANTA BARBARA, CA, 93105 |
SORENSEN PAUL | President | 3820 STATE ST, SANTA BARBARA, CA, 93105 |
OLSON ROBERT | Chief Financial Officer | 3820 STATE ST, SANTA BARBARA, CA, 93105 |
HULME RICHARD | Vice President | 3820 STATE STREET, SANTA BARBARA, CA, 93105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000046162 | REMX SPECIALTY STAFFING | EXPIRED | 2012-05-17 | 2017-12-31 | - | 3820 STATE STREET, TAX DEPARTMENT, SANTA BARBARA, CA, 93105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-18 | - | - |
REGISTERED AGENT CHANGED | 2014-08-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | 3820 STATE STREET, SANTA BARBARA, CA 93105 | - |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 3820 STATE STREET, SANTA BARBARA, CA 93105 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000176759 | TERMINATED | 1000000578570 | LEON | 2014-01-29 | 2024-02-07 | $ 15,273.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2014-08-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State