Search icon

TS STAFFING SERVICES, INC.

Company Details

Entity Name: TS STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F11000004704
FEI/EIN Number 453668647
Address: 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US
Mail Address: 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US
Place of Formation: TEXAS

Agent

Name Role
NRAI SERVICES, INC. Agent

Sr

Name Role Address
CASSERA ROBERT Sr 160 BROADWAY, NEW YORK, NY, 10038

Director

Name Role Address
MESSINA JOHN P Director 160 BROADWAY, NEW YORK, NY, 10038

Secretary

Name Role Address
TRIPPIEDI YOLANDA Secretary 160 BROADWAY,, NEW YORK, NY, 10038

Vice President

Name Role Address
Cassera Joe Vice President 160 BROADWAY, NEW YORK, NY, 10038

Treasurer

Name Role Address
Golde Mike Treasurer 160 BROADWAY, NEW YORK, NY, 10038

President

Name Role Address
LEVINE MARK President 160 Broadway, New York, NY, 10038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008571 PERSONALLY YOURS SERVICES EXPIRED 2013-01-24 2018-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038
G12000097639 LUMEA EXPIRED 2012-10-05 2017-12-31 No data 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
G12000000732 FER RESTORATION SERVICES EXPIRED 2012-01-03 2017-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 1
G12000000738 AMERICAN WORKFORCE EXPIRED 2012-01-03 2017-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038
G12000000731 TRI-STATE STAFFING EXPIRED 2012-01-03 2017-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038
G12000000727 TS STAFFING EXPIRED 2012-01-03 2017-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038
G12000000740 AWF EXPIRED 2012-01-03 2017-12-31 No data 160 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-01 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 No data
CHANGE OF MAILING ADDRESS 2014-02-01 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2011-12-05 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Reg. Agent Resignation 2018-07-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-17
Amendment 2011-12-05
Foreign Profit 2011-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State