Search icon

HALIFAX STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 03 Jan 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: N94000000130
FEI/EIN Number 593222299

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

Address: 303 NORTH CLYDE MORRIS BOULEVARD, DAYTONA BEACH, FL, 32114, US
Mail Address: 303 NORTH CLYDE MORRIS BOULEVARD, ATTN: LEGAL DEPARTMENT, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODEMOTE HAROLD Director 619 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114
RITCHEY GLENN Director 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32114
FEASEL JEFF President 303 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
McCall Tom Director 2379 Beville Road, Daytona Beach, FL, 32119
LENTZ CARL WIII Director 570 John Anderson Dr., Ormond Beach, FL, 32176
Florez Alan Director 225 Landmark Cr., Ormond Beach, FL, 32176
FEASEL JEFF Chairman 303 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
KWIATEK KELLY Agent 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-23 - -
REGISTERED AGENT NAME CHANGED 2023-05-23 KWIATEK, KELLY -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 303 NORTH CLYDE MORRIS BOULEVARD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-01-15 303 NORTH CLYDE MORRIS BOULEVARD, DAYTONA BEACH, FL 32114 -
AMENDED AND RESTATEDARTICLES 1997-11-18 - -
AMENDED AND RESTATEDARTICLES 1994-06-09 - -

Court Cases

Title Case Number Docket Date Status
PHILIP DENNISON VS HALIFAX STAFFING, INC. SC2022-0623 2022-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642019CA030404XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D20-2201

Parties

Name Philip Dennison
Role Petitioner
Status Active
Representations Thomas L. Dickens III, Jolie N. Pavlos, Mr. C. Ryan Morgan
Name HALIFAX STAFFING, INC.
Role Respondent
Status Active
Representations Mr. Richard C. McCrea Jr.
Name Hon. Leah Ransbottom Case
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-06-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Halifax Staffing, Inc.
View View File
Docket Date 2022-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Philip Dennison's Initial Brief on Jurisdiction
On Behalf Of Philip Dennison
View View File
Docket Date 2022-05-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Philip Dennison
View View File
Docket Date 2022-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Philip Dennison
View View File
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHILIP DENNISON VS HALIFAX STAFFING, INC. 5D2020-2201 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30404 CICI

Parties

Name Philip Dennison
Role Appellant
Status Active
Representations Anthony J. Hall, Jolie N. Pavlos, Thomas Dickens, Charles Ryan Morgan
Name HALIFAX STAFFING, INC.
Role Appellee
Status Active
Representations Jennifer W. Corinis, Richard C. McCrea, Jr., Cayla McCrea Page
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-623 REVIEW DENIED
Docket Date 2022-05-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-623
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF# 149112598
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2022-03-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Halifax Staffing, Inc.
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of Philip Dennison
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Halifax Staffing, Inc.
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Philip Dennison
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Dennison
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ AMENDED RB W/IN 2 DYS; MOT GRANTED
Docket Date 2021-07-27
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Philip Dennison
Docket Date 2021-07-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Philip Dennison
Docket Date 2021-07-09
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED REPLY BRF BY 7/19
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER TO MOT STRIKE
On Behalf Of Philip Dennison
Docket Date 2021-06-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO 6/21 MOTION TO STRIKE
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Halifax Staffing, Inc.
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Dennison
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Halifax Staffing, Inc.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halifax Staffing, Inc.
Docket Date 2021-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Philip Dennison
Docket Date 2021-04-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Philip Dennison
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/9
On Behalf Of Philip Dennison
Docket Date 2021-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 164 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Dennison
Docket Date 2020-12-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-12-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JOHN JONES UPCHURCH 0113225
Docket Date 2020-11-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-11-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Philip Dennison
Docket Date 2020-11-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-10-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Anthony J. Hall 040924
On Behalf Of Philip Dennison
Docket Date 2020-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Philip Dennison
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Philip Dennison
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/2020
On Behalf Of Philip Dennison
JAMES POLLITZ VS HALIFAX STAFFING, INC. 5D2016-1587 2016-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-30794-CICI

Parties

Name JAMES POLLITZ
Role Appellant
Status Active
Representations Gary S. Edinger, FREDERICK C. MORELLO
Name HALIFAX STAFFING, INC.
Role Appellee
Status Active
Representations ALEXANDER D. DEL RUSSO, JAMES R. WILEY
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of JAMES POLLITZ
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES POLLITZ
Docket Date 2016-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES POLLITZ
Docket Date 2016-10-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/22
On Behalf Of JAMES POLLITZ
Docket Date 2016-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED **CONF ROA** (224 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED EMAIL
On Behalf Of JAMES POLLITZ
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/12
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES POLLITZ
Docket Date 2016-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA FREDERICK C. MORELLO 714933
On Behalf Of JAMES POLLITZ
Docket Date 2016-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALEXANDER D. DEL RUSSO 0350273
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/9 ORDER TO PAY IS W/DRWN...
Docket Date 2016-05-11
Type Response
Subtype Response
Description RESPONSE ~ RE: FILING FEE ORDER
On Behalf Of JAMES POLLITZ
Docket Date 2016-05-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/16
On Behalf Of JAMES POLLITZ
Docket Date 2016-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES POLLITZ VS HALIFAX STAFFING, INC., ET AL. 5D2015-2670 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-30794-CICI

Parties

Name JAMES POLLITZ
Role Appellant
Status Active
Representations Gary S. Edinger, FREDERICK C. MORELLO
Name KIM FULCHER
Role Appellee
Status Active
Name THOMAS GARTHWAITE
Role Appellee
Status Active
Name HALIFAX STAFFING, INC.
Role Appellee
Status Active
Representations BLAISE GAMBA, ALEXANDER D. DEL RUSSO, Dean A. Morande, Stephen J. Bagge, ADAM P. SCHWARTZ
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2016-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL OF 4/27/15 ORDER DISMISSED. CASE TO PROCEED ONLY AS TO 7/9/15 ORDER.
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of JAMES POLLITZ
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of Halifax Staffing, Inc.
Docket Date 2016-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES POLLITZ
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (636 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 9/2 MOT TO DISM IS DEFERRED; INIT BRF W/IN 70 DAYS
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/3 ORDER
On Behalf Of JAMES POLLITZ
Docket Date 2015-09-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of JAMES POLLITZ
Docket Date 2015-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ****RULING DEFERRED PER 11/13 ORDER****
On Behalf Of Halifax Staffing, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES POLLITZ
Docket Date 2015-08-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Halifax Staffing, Inc.
Docket Date 2015-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of JAMES POLLITZ
Docket Date 2015-07-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 8/28 ORDER
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/28/15
On Behalf Of JAMES POLLITZ
Docket Date 2015-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-26
Amended and Restated Articles 2023-05-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3222299 Corporation Unconditional Exemption 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114-2709 1995-12
In Care of Name % PAYROLL DEPT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-09
Asset 0
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 295530000
Form 990 Revenue Amount 295530000
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name HALIFAX STAFFING INC
EIN 59-3222299
Tax Period 201509
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State