Search icon

RESOURCE STAFFING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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