Search icon

PROS TEMPORARY STAFFING, INC.

Branch

Company Details

Entity Name: PROS TEMPORARY STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Apr 2008 (17 years ago)
Branch of: PROS TEMPORARY STAFFING, INC., ILLINOIS (Company Number CORP_60861161)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: F08000001752
FEI/EIN Number 364339784
Address: 1445 ROSS AVE., SUITE 1400, DALLAS, TX, 75202
Mail Address: 1445 ROSS AVE., SUITE 1400, DALLAS, TX, 75202
Place of Formation: ILLINOIS

President

Name Role Address
Reynolds Britt President 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Secretary

Name Role Address
Mack Kristina Secretary 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Treasurer

Name Role Address
Murphy Tyler Treasurer 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Vice President

Name Role Address
Rabe Douglas Vice President 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Assi

Name Role Address
Farrington Pamela Assi 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Director

Name Role Address
Schaefer Steven Director 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900012 VANGUARD HOSPITAL SERVICES EXPIRED 2008-04-21 2013-12-31 No data ATTN: KAY CROUCH, 20 BURTON HILLS BLVD SUITE 100, NASHVILLE, FL, 37215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-19 No data No data
REGISTERED AGENT CHANGED 2016-12-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 1445 ROSS AVE., SUITE 1400, DALLAS, TX 75202 No data
CHANGE OF MAILING ADDRESS 2013-10-25 1445 ROSS AVE., SUITE 1400, DALLAS, TX 75202 No data

Documents

Name Date
Withdrawal 2016-12-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-10-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State