Search icon

PERSONNEL MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PERSONNEL MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: F99000003326
FEI/EIN Number 383131345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 Cambridge Court, Suite 403, Auburn Hills, MI, 48326, US
Mail Address: 2701 Cambridge Court, Suite 403, Auburn Hills, MI, 48326, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Kelly Sean President 2701 Cambridge Court, Auburn Hills, MI, 48326
Kelly Sean Chairman 2701 Cambridge Court, Auburn Hills, MI, 48326
Muller Stephen Vice President 2701 Cambridge Court, Auburn Hills, MI, 48326
Muller Stephen Chairman 2701 Cambridge Court, Auburn Hills, MI, 48326
Muller Stephen Secretary 2701 Cambridge Court, Auburn Hills, MI, 48326
Muller Stephen Treasurer 2701 Cambridge Court, Auburn Hills, MI, 48326
TORRES GINA Agent 701 NW 123rd Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 701 NW 123rd Drive, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2701 Cambridge Court, Suite 403, Auburn Hills, MI 48326 -
CHANGE OF MAILING ADDRESS 2022-01-26 2701 Cambridge Court, Suite 403, Auburn Hills, MI 48326 -
REINSTATEMENT 2003-03-18 - -
REGISTERED AGENT NAME CHANGED 2003-03-18 TORRES, GINA -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State