Entity Name: | ADVANTAGE HUMAN RESOURCING, 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: | 13 Oct 2003 (22 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 East 4th Street, Cincinnati, OH, 45202, US |
Mail Address: | 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cutolo Eugene | President | 201 East 4th Street, Cincinnati, OH, 45202 |
Bernard Kathryn | Secretary | 201 East 4th Street, Cincinnati, OH, 45202 |
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 |
Zandbergen Rob | Director | 201 East 4th Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 201 East 4th Street, Suite 800, Cincinnati, OH 45202 | - |
REGISTERED AGENT CHANGED | 2019-04-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 201 East 4th Street, Suite 800, Cincinnati, OH 45202 | - |
NAME CHANGE AMENDMENT | 2010-05-04 | ADVANTAGE HUMAN RESOURCING, INC. | - |
NAME CHANGE AMENDMENT | 2007-06-04 | WILLSTAFF, INC. | - |
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 Apr 2025
Sources: Florida Department of State