Search icon

TRINET EMPLOYER SERVICES, INC.

Company Details

Entity Name: TRINET EMPLOYER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F07000002722
FEI/EIN Number 352286057
Address: 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577
Mail Address: 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
GOLDFIELD BURTON M Chairman 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

President

Name Role Address
GOLDFIELD BURTON M President 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

Director

Name Role Address
GOLDFIELD BURTON M Director 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577
HAMMOND GREGORY L Director 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577
DEVLIN DOUGLAS P Director 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577
CARLSON STEVEN H Director 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

Senior Vice President

Name Role Address
HAMMOND GREGORY L Senior Vice President 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

Treasurer

Name Role Address
DEVLIN DOUGLAS P Treasurer 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

Vice President

Name Role Address
CARLSON STEVEN H Vice President 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA, 94577

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA 94577 No data
CHANGE OF MAILING ADDRESS 2009-04-13 1100 SAN LEANDRO BLVD., SAN LEANDRO, CA 94577 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242405 TERMINATED 1000000392333 LEON 2012-12-19 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-06
Foreign Profit 2007-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State