Search icon

TACTICAL WORKFORCE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TACTICAL WORKFORCE SOLUTIONS, 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 16 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: F05000006453
FEI/EIN Number 203512623

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

Mail Address: 2000 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
Address: 250 S. Executive Drive,#101, Brookfield, WI, 53005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Buchanan Herbert Lee Director 250 S. Executive Drive,#101, Brookfield, WI, 53005
Anson Jr. Philip Director 250 S. Executive Drive,#101, Brookfield, WI, 53005
Anson Sr. Philip Director 250 S. Executive Drive,#101, Brookfield, WI, 53005
Greene Robert Director 250 S. Executive Drive,#101, Brookfield, WI, 53005
Sansone Joesph Director 250 S. Executive Drive,#101, Brookfield, WI, 53005
Koenig Richard President 250 S. Executive Drive,#101, Brookfield, WI, 53005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-16 - -
CHANGE OF MAILING ADDRESS 2019-07-16 250 S. Executive Drive,#101, Brookfield, WI 53005 -
REGISTERED AGENT CHANGED 2019-07-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 250 S. Executive Drive,#101, Brookfield, WI 53005 -
NAME CHANGE AMENDMENT 2012-01-12 TACTICAL WORKFORCE SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2011-10-05 ADVANTAGE FEDERAL RESOURCING, INC. -

Documents

Name Date
Withdrawal 2019-07-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State