Entity Name: | RESOURCE 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: | 30 Jan 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2013 (12 years ago) |
Document Number: | F07000000583 |
FEI/EIN Number |
311493870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL, 32809 |
Mail Address: | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LLUBERES MOISES E | Chief Financial Officer | 916 HOME GROVE DRIVE, WINTER GARDEN, FL, 34787 |
LOUIS LLUBERES | Chief Operating Officer | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL, 32809 |
LLUBERES MOISES | Agent | 6149 CHANCELLOR DRIVE, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073016 | RESOURCE EMPLOYMENT SOLUTIONS | EXPIRED | 2011-07-21 | 2016-12-31 | - | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-18 | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2010-06-18 | 6149 CHANCELLOR DRIVE, SUITE 2775, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-18 | 6149 CHANCELLOR DRIVE, SUITE 110, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2008-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000294920 | TERMINATED | 3:16-CV-122 (JCH) | US DISTRICT COURT CONNECTICUT | 2016-02-24 | 2021-05-12 | $948,916.00 | THE TRAVELERS INDEMNITY COMPANY, ONE TOWER SQUARE, HARTFORD, CT 06183 |
J13000627712 | TERMINATED | 1000000476952 | ORANGE | 2013-03-01 | 2023-03-27 | $ 29,751.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000266356 | TERMINATED | 1000000257450 | ORANGE | 2012-03-15 | 2022-04-11 | $ 593.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000614003 | TERMINATED | 2011-CC-6114 | ORANGE COUNTY CIRCUIT COURT | 2011-08-31 | 2016-09-27 | $10,893.42 | STAFFMARK, A DIVISION OF CBS PERSONNEL SERVICES, LLC, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
WITHDRAWAL | 2013-09-26 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-04-08 |
REINSTATEMENT | 2008-10-03 |
Foreign Profit | 2007-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State