Search icon

MAYBERRY HR OUTSOURCING, INC. - Florida Company Profile

Company Details

Entity Name: MAYBERRY HR OUTSOURCING, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: F10000002812
FEI/EIN Number 200921506

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

Address: One Park Place, Suite 600, Dublin, CA, 94568, US
Mail Address: One Park Place, Suite 600, Dublin, CA, 94568, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Murphy Michael President One Park Place, Suite 600, Dublin, CA, 94568
Boos Jim Chie One Park Place, Suite 600, Dublin, CA, 94568
Kerber Greg Secretary One Park Place, Suite 600, Dublin, CA, 94568
Wellington Samantha Director One Park Place, Suite 600, Dublin, CA, 94568
Hong Helen Asst One Park Place, Suite 600, Dublin, CA, 94568
Pavlas Joe Vice President One Park Place, Suite 600, Dublin, CA, 94568
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062892 SOI EXPIRED 2010-07-08 2015-12-31 - ATTN: JANE LAVENTURE, 5260 PARKWAY PLAZA BLVD., SUITE 140, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
WITHDRAWAL 2020-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 One Park Place, Suite 600, Dublin, CA 94568 -
CHANGE OF MAILING ADDRESS 2019-04-18 One Park Place, Suite 600, Dublin, CA 94568 -
REGISTERED AGENT NAME CHANGED 2015-10-29 CORPORATE CREATIONS NETWORK INC -

Documents

Name Date
Withdrawal 2020-01-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-16
Reg. Agent Change 2015-10-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-10
Reg. Agent Change 2013-10-17
ANNUAL REPORT 2013-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State