Search icon

AMERICAN STAFFING SERVICES, INC.

Company Details

Entity Name: AMERICAN STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000000704
FEI/EIN Number 251857141
Address: 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237
Mail Address: 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
FELLER LAURYE C Agent 14611 JONATHAN HARBOUR DRIVE, FT. MYERS, FL, 33908

Chairman

Name Role Address
FELLER LAURYE Chairman 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237

President

Name Role Address
FELLER LAURYE President 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237

Vice Chairman

Name Role Address
FELLER DAVID Vice Chairman MOSSIDE BLVD., MONROEVILLE, PA, 15146

Vice President

Name Role Address
FELLER DAVID Vice President MOSSIDE BLVD., MONROEVILLE, PA, 15146
FELLER DAVID P Vice President 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237

Director

Name Role Address
FELLER DAVID P Director 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237

Secretary

Name Role Address
FELLER DAVID P Secretary 3356 BABCOCK BLVD., PITTSBURGH, PA, 15237

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-28 FELLER, LAURYE CEO No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-28 14611 JONATHAN HARBOUR DRIVE, FT. MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-01-09
Foreign Profit 2003-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State