Search icon

ACCOUNTABILITIES STAFFING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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