Search icon

STAFFING CHOICE, INC.

Company Details

Entity Name: STAFFING CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000045165
FEI/EIN Number 161634592
Address: 16460 NE 16TH AVE, N MIAMI, FL, 33162
Mail Address: 16460 NE 16TH AVE, N MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ WILLIAM Agent 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

President

Name Role Address
NUNEZ WILLIAM President 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
NUNEZ WILLIAM Director 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Secretary

Name Role Address
NUNEZ WILLIAM Secretary 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
NUNEZ WILLIAM Treasurer 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
HALL TIM Vice President 4921 SW 27TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2002-10-28 STAFFING CHOICE, INC. No data
REGISTERED AGENT NAME CHANGED 2002-06-19 NUNEZ, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-19 4921 SW 27TH AVE, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2001-10-22 No data No data

Documents

Name Date
Name Change 2002-10-28
ANNUAL REPORT 2002-06-19
Off/Dir Resignation 2001-12-21
Amendment 2001-10-22
Off/Dir Resignation 2001-10-22
Off/Dir Resignation 2001-07-18
Reg. Agent Change 2001-07-18
Reg. Agent Resignation 2001-07-18
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State