Search icon

RESOLVE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: RESOLVE STAFFING, 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: 11 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F02000001799
FEI/EIN Number 330850639

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

Address: 9800 4TH STREET N SUITE 101, ST PETERSBURG, FL, 33702
Mail Address: 3235 OMNI DR, CINCINNATI, OH, 45245-1515, US
ZIP code: 33702
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
QUATERMAN DONALD E Director 3235 OMNI DR, CINCINNATI, OH, 45245
HEINEMAN RONALD E CHD 3235 OMNI DR, CINCINNATI, OH, 45245
BROWN WILLIAM A Vice President 3235 OMNI DR, CINCINNATI, OH, 45245
BROWN WILLIAM A Director 3235 OMNI DR, CINCINNATI, OH, 45245
LAWRY THOMAS J Treasurer 3235 OMNI DRIVE, CINCINNATI, OH, 452451515
HEINEMAN RONALD E Agent 9800 4TH ST N SUITE 101, ST PETERSBURG, FL, 33702
QUATERMAN DONALD E President 3235 OMNI DR, CINCINNATI, OH, 45245

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 9800 4TH STREET N SUITE 101, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2007-01-06 9800 4TH STREET N SUITE 101, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 9800 4TH ST N SUITE 101, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2004-01-02 HEINEMAN, RONALD E -
MERGER 2003-09-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000046653
NAME CHANGE AMENDMENT 2002-06-07 RESOLVE STAFFING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000126851 ACTIVE 1000000118638 HILLSBOROU 2009-04-13 2030-02-16 $ 12,655.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-09-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-02
Off/Dir Resignation 2003-10-21
Merger 2003-09-19
ANNUAL REPORT 2003-04-14
Name Change 2002-06-07
Foreign Profit 2002-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State