Entity Name: | WORKFORCE OUTSOURCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 27 Jul 2011 (14 years ago) |
Branch of: | WORKFORCE OUTSOURCE SERVICES, INC., NEW YORK (Company Number 3272021) |
Document Number: | F11000003047 |
FEI/EIN Number | 203684091 |
Address: | 475 RIVERSIDE DRIVE, NEW YORK, NY, 10115, US |
Mail Address: | 475 RIVERSIDE DRIVE, NEW YORK, NY, 10115, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Jebb Cindy | Director | 63 Village Dr, Mahwah, NJ, 07430 |
Goodfellow Gerald | Director | 320 Bridgepoint Cir, Bossier City, LA, 71111 |
O'Brien Julie | Director | 111 Mary Way, Los Gatos, CA, 95032 |
Garrett Michael | Director | 591 4th St,, brooklyn, NY, 11215 |
Bryant Camille | Director | 6553 Crest Top Dr, West Bloomfield, MI, 48322 |
Name | Role | Address |
---|---|---|
Farina Robert | Secretary | 72 Stanie Brae Dr, Watchung, NJ, 07069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 475 RIVERSIDE DRIVE, Suite 1350, NEW YORK, NY 10115 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 475 RIVERSIDE DRIVE, Suite 1350, NEW YORK, NY 10115 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-09 |
Reg. Agent Change | 2022-08-10 |
Reg. Agent Change | 2022-06-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State