Search icon

ONSTAFF, INC.

Company Details

Entity Name: ONSTAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 04 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2003 (22 years ago)
Document Number: F02000002127
FEI/EIN Number 954563233
Address: % WEINSTOCK MANION,REISMAN,SHORE, ET-AL, 1875 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067
Mail Address: % WEINSTOCK MANION,REISMAN,SHORE, ET-AL, 1875 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067
Place of Formation: CALIFORNIA

President

Name Role Address
EVANS JEFFREY President 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505

Director

Name Role Address
EVANS JEFFREY Director 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505
JOHNSTON MATTHEW Director 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505
PRINCE DIANE Director 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505

Vice President

Name Role Address
JOHNSTON MATTHEW Vice President 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505

Secretary

Name Role Address
JOHNSTON MATTHEW Secretary 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505

Treasurer

Name Role Address
PRINCE DIANE Treasurer 3400 WEST ALAMEDA AVE., 2ND FLOOR, BURBANK, CA, 91505

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 % WEINSTOCK MANION,REISMAN,SHORE, ET-AL, 1875 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA 90067 No data
CHANGE OF MAILING ADDRESS 2003-04-04 % WEINSTOCK MANION,REISMAN,SHORE, ET-AL, 1875 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA 90067 No data

Documents

Name Date
Withdrawal 2003-04-04
Foreign Profit 2002-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State