Search icon

ELWOOD STAFFING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELWOOD STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2010 (15 years ago)
Document Number: F10000000805
FEI/EIN Number 351984435

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

Address: 4111 CENTRAL AVENUE, COLUMBUS, IN, 47203, US
Mail Address: PO BOX 1024, COLUMBUS, IN, 47202, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ELWOOD MARK S Chief Executive Officer 4111 CENTRAL AVE., COLUMBUS, IN, 47203
ELWOOD JOHN A President 4111 CENTRAL AVE., COLUMBUS, IN, 47203
ELWOOD MICHAEL D Vice President 4111 CENTRAL AVE., COLUMBUS, IN, 47203
HUNNICUTT STEVEN J Chief Financial Officer 4111 CENTRAL AVE., COLUMBUS, IN, 47203
Stockard J. Michael Director 4111 CENTRAL AVENUE, COLUMBUS, IN, 47203
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002975 ELWOOD TRADESMEN ACTIVE 2016-01-07 2026-12-31 - PO BOX 1024, COLUMBUS, IN, 47202--102
G13000122973 ELWOOD TRADESMEN EXPIRED 2013-12-16 2018-12-31 - 4111 CENTRAL AVE, COLUMBUS, IN, 47203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-08-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 4111 CENTRAL AVENUE, COLUMBUS, IN 47203 -
CHANGE OF MAILING ADDRESS 2012-01-16 4111 CENTRAL AVENUE, COLUMBUS, IN 47203 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State