Entity Name: | ACCOUNTABILITIES STAFFING, 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F06000000167 |
FEI/EIN Number |
113255619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 BROADWAY, 13th Floor, NEW YORK, NY, 10038, US |
Mail Address: | 160 BROADWAY, 13th Floor, NEW YORK, NY, 10038, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Messina John PSr. | Chief Executive Officer | 160 BROADWAY, NEW YORK, NY, 10038 |
LEVINE MARK | President | 160 BROADWAY, NEW YORK, NY, 10038 |
Russo Gina L | Secretary | 160 Broadway, New York, NY, 10038 |
Golde Mike Sr. | Treasurer | 160 Broadway, New York, NY, 10038 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000010115 | CORPORATE RESOURCE SERVICES | EXPIRED | 2013-01-29 | 2018-12-31 | - | 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 160 BROADWAY, 13th Floor, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 160 BROADWAY, 13th Floor, NEW YORK, NY 10038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-28 | NRAI SERVICES, INC. | - |
REINSTATEMENT | 2010-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-05-07 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-24 |
Reg. Agent Change | 2011-11-28 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-10-15 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State