Entity Name: | PROS TEMPORARY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Mack Kristina | Secretary | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Murphy Tyler | Treasurer | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Rabe Douglas | Vice President | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
Farrington Pamela | Assi | 1445 Ross Ave., Ste. 1400, Dallas, TX, 75202 |
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 | - | ATTN: KAY CROUCH, 20 BURTON HILLS BLVD SUITE 100, NASHVILLE, FL, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-19 | - | - |
REGISTERED AGENT CHANGED | 2016-12-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-25 | 1445 ROSS AVE., SUITE 1400, DALLAS, TX 75202 | - |
CHANGE OF MAILING ADDRESS | 2013-10-25 | 1445 ROSS AVE., SUITE 1400, DALLAS, TX 75202 | - |
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 Apr 2025
Sources: Florida Department of State