Search icon

ALPHASTAFF, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALPHASTAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHASTAFF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: H53709
FEI/EIN Number 59-2592246

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

Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
Mail Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALPHASTAFF, INC., MISSISSIPPI 688495 MISSISSIPPI
Headquarter of ALPHASTAFF, INC., ALABAMA 000-919-918 ALABAMA
Headquarter of ALPHASTAFF, INC., NEW YORK 2328067 NEW YORK
Headquarter of ALPHASTAFF, INC., KENTUCKY 0486835 KENTUCKY
Headquarter of ALPHASTAFF, INC., CONNECTICUT 0648508 CONNECTICUT
Headquarter of ALPHASTAFF, INC., ILLINOIS CORP_61003452 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPHASTAFF FLEXIBLE BENEFIT PLAN 2023 592592246 2024-07-31 ALPHASTAFF, INC. 1702
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 1603

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CATHRYN ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing CATHRYN ROSS
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2022 592592246 2025-01-24 ALPHASTAFF, INC. 2143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 7547013682
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 3877
Retired or separated participants receiving benefits 128

Signature of

Role Plan administrator
Date 2025-01-24
Name of individual signing CATHRYN ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-24
Name of individual signing CATHRYN ROSS
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2022 592592246 2024-03-27 ALPHASTAFF, INC. 2143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 7547013682
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 3877
Retired or separated participants receiving benefits 128

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF FLEXIBLE BENEFIT PLAN 2022 592592246 2023-06-14 ALPHASTAFF, INC. 1939
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 2007
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-14
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2021 592592246 2023-06-05 ALPHASTAFF, INC. 2599
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 7547013682
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 3162
Retired or separated participants receiving benefits 61

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF FLEXIBLE BENEFIT PLAN 2021 592592246 2022-08-01 ALPHASTAFF, INC. 748
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 543
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2020 592592246 2022-06-08 ALPHASTAFF, INC. 2899
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 7547013682
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 4512
Retired or separated participants receiving benefits 93

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ERICA EGUSQUIZA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF FLEXIBLE BENEFIT PLAN 2020 592592246 2021-07-30 ALPHASTAFF, INC. 1264
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323
Plan sponsor’s address 1300 SAWGRASS CORPORATE PARKWAY, SUITE 160, SUNRISE, FL, 33323

Number of participants as of the end of the plan year

Active participants 1103

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing IDARMIS LOSADA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2019 592592246 2021-07-30 ALPHASTAFF, INC. 2450
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 800 CORPORATE DR STE 600, FORT LAUDERDALE, FL, 333343621
Plan sponsor’s address 800 CORPORATE DR STE 600, FORT LAUDERDALE, FL, 333343621

Number of participants as of the end of the plan year

Active participants 2735
Retired or separated participants receiving benefits 230

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing IDARMIS LOSADA
Valid signature Filed with authorized/valid electronic signature
ALPHASTAFF, INC. EMPLOYEE BENEFITS PLAN 2019 592592246 2021-03-22 ALPHASTAFF, INC. 2450
Three-digit plan number (PN) 501
Effective date of plan 2002-08-01
Business code 541990
Sponsor’s telephone number 9549381482
Plan sponsor’s mailing address 800 CORPORATE DR STE 600, FORT LAUDERDALE, FL, 333343621
Plan sponsor’s address 800 CORPORATE DR STE 600, FORT LAUDERDALE, FL, 333343621

Number of participants as of the end of the plan year

Active participants 2735
Retired or separated participants receiving benefits 230

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing IDARMIS LOSADA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bouchard Cristina President 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Koltis Betty Secretary 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Rattner David Treasurer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Bouchard Cristina Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035215 ALPHASTAFF ACTIVE 2010-04-21 2025-12-31 - 1300 SAWGRASS CORPORATE PARKWAY, 220, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-25 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 1997-10-31 ALPHASTAFF, INC. -

Court Cases

Title Case Number Docket Date Status
FOUNDATION PEO SOLUTIONS, INC. VS ALPHASTAFF, INC. 4D2013-2227 2013-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2010CA031873

Parties

Name FOUNDATION PEO SOLUTIONS INC
Role Petitioner
Status Active
Representations G. Ware Cornell
Name ALPHASTAFF, INC.
Role Respondent
Status Active
Representations DANIELLE PUTNAM, ARLENE KARIN KLINE, DAVID IRA SPECTOR
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2013-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FOUNDATION PEO SOLUTIONS, INC.
Docket Date 2013-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT G. Ware Cornell 0203920
Docket Date 2013-06-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FOUNDATION PEO SOLUTIONS, INC.
Docket Date 2013-06-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FOUNDATION PEO SOLUTIONS, INC.
Docket Date 2013-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JERRY WINDLE, VS ALPHASTAFF, INC., etc., et al., 3D2012-2543 2012-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21579

Parties

Name JERRY WINDLE
Role Appellant
Status Active
Representations Steven Robert Kozlowski
Name ALPHASTAFF, INC.
Role Appellee
Status Active
Representations DAVID IRA SPECTOR, STEVEN ADAM SIEGEL
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2013-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JERRY WINDLE
Docket Date 2013-01-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2012-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY WINDLE
CYPRESS ADMINISTRATIVE SERVICES, LLC., etc. VS ALPHASTAFF, INC. 4D2012-0628 2012-02-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-1919

Parties

Name CYPRESS ADMINISTRATIVE SERVICE
Role Petitioner
Status Active
Representations JENNIFER NICHOLS WALKER, Jane Kreusler-Walsh
Name TAMARAC ADMINISTRATIVE SERVICE
Role Petitioner
Status Active
Name ALPHASTAFF, INC.
Role Respondent
Status Active
Representations RONALD GREENSPAN, Robert W. Pittman
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CYPRESS ADMINISTRATIVE SERVICE
Docket Date 2012-03-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ 30 DYS PENDING COMPLETION OF SETTLEMENT.
Docket Date 2012-03-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING SETTLEMENT
On Behalf Of CYPRESS ADMINISTRATIVE SERVICE
Docket Date 2012-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jane Kreusler-Walsh
Docket Date 2012-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-23
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX (2 VOLS)
On Behalf Of CYPRESS ADMINISTRATIVE SERVICE
Docket Date 2012-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
Amendment 2015-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State