Search icon

TASK MANAGEMENT STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: TASK MANAGEMENT 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 Mar 2009 (16 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: F09000001277
FEI/EIN Number 00-0904934

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 99 DANBURY ROAD, RIDGEFIELD, CT, 06877
Address: 99 Danbury Road, Ridgefield, CT, 06877, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Avello Nick Treasurer 99 Danbury Road, Ridgefield, CT, 06877
Matijevic John Director 99 Danbury Road, Ridgefield, CT, 06877
Hess Corie Secretary 99 Danbury Road, Ridgefield, CT, 06877
Matijevic John President 99 Danbury Road, Ridgefield, CT, 06877

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073016 TASK FLEXIBLE STAFFING EXPIRED 2012-07-23 2017-12-31 - 99 DANBURY ROAD, RIDGEFIELD, CT, 06877

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-14 - -
CHANGE OF MAILING ADDRESS 2023-03-14 99 Danbury Road, Ridgefield, CT 06877 -
REGISTERED AGENT CHANGED 2023-03-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 99 Danbury Road, Ridgefield, CT 06877 -

Documents

Name Date
WITHDRAWAL 2023-03-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State