Search icon

PHR STAFFING, INC.

Company Details

Entity Name: PHR STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Feb 1998 (27 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: F98000000905
FEI/EIN Number 760557519
Address: 2825 WILCREST, STE. 420, HOUSTON, TX, 77042
Mail Address: 7000 CARDINAL PLACE, DUBLIN, OH, 48017
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WINSTEAD DWIGHT President 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Vice President

Name Role Address
MARTIN GLENN L Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017
NELSON MICHAEL R Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Senior Vice President

Name Role Address
BRANDIN DONNA Senior Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Treasurer

Name Role Address
BRANDIN DONNA Treasurer 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Executive Vice President

Name Role Address
WILLIAMS PAUL S Executive Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Secretary

Name Role Address
WILLIAMS PAUL S Secretary 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-05-05 2825 WILCREST, STE. 420, HOUSTON, TX 77042 No data
REGISTERED AGENT NAME CHANGED 2002-05-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09
Reg. Agent Change 2001-12-05
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
Foreign Profit 1998-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State