Search icon

ADVANTAGE HUMAN RESOURCING, INC.

Company Details

Entity Name: ADVANTAGE HUMAN RESOURCING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: F03000005089
FEI/EIN Number 352204336
Address: 201 East 4th Street, Cincinnati, OH, 45202, US
Mail Address: 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202
Place of Formation: DELAWARE

President

Name Role Address
Cutolo Eugene President 201 East 4th Street, Cincinnati, OH, 45202

Secretary

Name Role Address
Bernard Kathryn Secretary 201 East 4th Street, Cincinnati, OH, 45202

Asst

Name Role Address
MURATAKE REIKI Asst 201 East 4th Street, Cincinnati, OH, 45202
DAVIS CLARA I Asst 201 East 4th Street, Cincinnati, OH, 45202
BLACK FRED Asst 201 East 4th Street, Cincinnati, OH, 45202

Director

Name Role Address
Zandbergen Rob Director 201 East 4th Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-22 No data No data
CHANGE OF MAILING ADDRESS 2019-04-22 201 East 4th Street, Suite 800, Cincinnati, OH 45202 No data
REGISTERED AGENT CHANGED 2019-04-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 201 East 4th Street, Suite 800, Cincinnati, OH 45202 No data
NAME CHANGE AMENDMENT 2010-05-04 ADVANTAGE HUMAN RESOURCING, INC. No data
NAME CHANGE AMENDMENT 2007-06-04 WILLSTAFF, INC. No data

Documents

Name Date
WITHDRAWAL 2019-04-22
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State