Entity Name: | READY STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1998 (27 years ago) |
Branch of: | READY STAFFING, INC., KENTUCKY (Company Number 0407365) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F98000001246 |
FEI/EIN Number | 611291213 |
Address: | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY, 40223 |
Mail Address: | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY, 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
STINSON S M | President | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
STINSON S M | Director | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY |
CAMPBELL JAMES G | Director | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY |
JONES LAWRENCE R | Director | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
CAMPBELL JAMES G | Secretary | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
JONES LAWRENCE R | Vice President | 9700 ORMSBY STATION ROAD, LOUISVILLE, KY, 40223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 1998-06-09 | READY STAFFING, INC. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-01-10 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-14 |
Name Change | 1998-06-09 |
Foreign Profit | 1998-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State