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 |
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 |
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. | - |
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