Search icon

STAFFING OF ST. AUGUSTINE, INC.

Company Details

Entity Name: STAFFING OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2001 (24 years ago)
Document Number: P01000049755
FEI/EIN Number 593719797
Address: 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
Mail Address: 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KASS JOSHUA Agent 2730 US 1 SOUTH, ST AUGUSTINE, FL, 32086

President

Name Role Address
KASS JOSHUA President 2730 US 1 SOUTH, SUITE B, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
KASS THERESA Vice President 2730 US 1 SOUTH, SUITE B, ST AUGUSTINE, FL, 32086

Othe

Name Role Address
Kass Family Living Trust U/A/D 5/6/22 Othe 2730 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045120 SS SOLUTIONS EXPIRED 2011-05-10 2016-12-31 No data 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086
G10000037874 SOS SOLUTIONS EXPIRED 2010-04-28 2015-12-31 No data 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2730 US 1 SOUTH, B, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2007-04-13 2730 US 1 SOUTH, SUITE B, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State