ALPHASTAFF, INC. - Florida Company Profile
Headquarter
Entity Name: | ALPHASTAFF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
- | Agent | - |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOUNDATION PEO SOLUTIONS, INC. VS ALPHASTAFF, INC. | 4D2013-2227 | 2013-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State