Search icon

JAMES E. SMALL STAFF LEASING, ING. - Florida Company Profile

Company Details

Entity Name: JAMES E. SMALL STAFF LEASING, ING.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES E. SMALL STAFF LEASING, ING. 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: 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: 04 Jun 2001 (24 years ago)
Document Number: P01000056621
FEI/EIN Number 593722614

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

Address: 4846 West Herman Court, Homosassa, FL, 34446, US
Mail Address: 4846 West Herman Court, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL JAMES E President 4846 West Herman Court, Homosassa, FL, 34446
SMALL JAMES E Secretary 4846 West Herman Court, Homosassa, FL, 34446
Small James E Agent 4846 West Herman Court, Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4846 West Herman Court, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2018-03-12 4846 West Herman Court, Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4846 West Herman Court, Homosassa, FL 34446 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Small, James Ernst -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State