Search icon

ELITE TEMPORARY SERVICES OF TAMPA, INC.

Company Details

Entity Name: ELITE TEMPORARY SERVICES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F93000005335
FEI/EIN Number 58-2011403
Address: 9720 PRINCESS PALM AVE., STE 144, TAMPA, FL 33619
Mail Address: 500 SUN VALLEY DRIVE., STE G-3, ROSWELL, GA 30076
ZIP code: 33619
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
CLARK, TAMBRA Agent 843 TIMBER POND DRIVE, BRANDON, FL 33510

Chairman

Name Role Address
WILLIAMS, GARY W Chairman 500 SUN VALLEY DRIVE, ROSEWELL, GA 30076

President

Name Role Address
WILLIAMS, GARY W President 500 SUN VALLEY DRIVE, ROSEWELL, GA 30076

Secretary

Name Role Address
WILLIAMS, GARY W Secretary 500 SUN VALLEY DRIVE, ROSEWELL, GA 30076

Treasurer

Name Role Address
WILLIAMS, GARY W Treasurer 500 SUN VALLEY DRIVE, ROSEWELL, GA 30076

Vice President

Name Role Address
CLARK, TAMBRA Vice President 843 TIMBER POND DRIVE, BRANDON, FL 33510

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-26 843 TIMBER POND DRIVE, BRANDON, FL 33510 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 9720 PRINCESS PALM AVE., STE 144, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1996-04-01 CLARK, TAMBRA No data

Documents

Name Date
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-20
REINSTATEMENT 2001-10-26
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State