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 |
Name | Role | Address |
---|---|---|
Reynolds Britt | President | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Mack Kristina | Secretary | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Murphy Tyler | Treasurer | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Rabe Douglas | Vice President | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Farrington Pamela | Assi | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Schaefer Steven | Director | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
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 |
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 |
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