Entity Name: | STAFF PAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAFF PAY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P00000035799 |
FEI/EIN Number |
593637289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10908 WILDCAT DRIVE, RIVERVIEW, FL, 33569 |
Mail Address: | 10908 WILDCAT DRIVE, RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAGO KRISTEN | President | 10908 WILDCAT DRIVE, RIVERVIEW, FL, 33569 |
DRAGO KRISTEN | Director | 10908 WILDCAT DRIVE, RIVERVIEW, FL, 33569 |
HAAS SCOTT A | Agent | 1901 E 5TH AVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 1901 E 5TH AVE, TAMPA, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 10908 WILDCAT DRIVE, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 10908 WILDCAT DRIVE, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | HAAS, SCOTT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State