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 |
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 |
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 | - | - |
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