Search icon

ALL LEGAL STAFF, INC. - Florida Company Profile

Company Details

Entity Name: ALL LEGAL STAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL LEGAL STAFF, 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: 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: 23 Jul 2001 (24 years ago)
Document Number: P01000072835
FEI/EIN Number 593735897

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

Address: 3314 Henderson Blvd, Suite 100-I, Tampa, FL, 33609, US
Mail Address: 3314 Henderson Blvd, Suite 100-I, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL LEGAL STAFF INC 401(K) PROFIT SHARING PLAN 2021 593735897 2023-04-17 ALL LEGAL STAFF INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541110
Sponsor’s telephone number 7278233800
Plan sponsor’s address 3314 HENDERSON BLVD STE 100-I, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing THERESA M STENNER-JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing THERESA M STENNER-JONES
Valid signature Filed with authorized/valid electronic signature
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2020 593735897 2022-02-23 ALL LEGAL STAFF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 3314 HENDERSON BLVD, SUITE 100-I, TAMPA, FL, 33609
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2019 593735897 2021-03-16 ALL LEGAL STAFF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 3314 HENDERSON BLVD, SUITE 100-I, TAMPA, FL, 33609
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2018 593735897 2020-01-27 ALL LEGAL STAFF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 3314 HENDERSON BLVD, SUITE 100-I, TAMPA, FL, 33609
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2017 593735897 2019-02-18 ALL LEGAL STAFF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 3314 HENDERSON BLVD, SUITE 100-I, TAMPA, FL, 33609
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2016 593735897 2018-04-16 ALL LEGAL STAFF, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 146 2ND STREET NORTH SUITE 310, ST. PETERSBURG, FL, 33701
ALL LEGAL STAFF, INC. 401(K) PROFIT SHARING PLAN 2015 593735897 2017-04-05 ALL LEGAL STAFF, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541190
Sponsor’s telephone number 7278233800
Plan sponsor’s address 146 2ND STREET NORTH SUITE 310, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing THERESA STENNER-JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-05
Name of individual signing THERESA STENNER-JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FARIES DANIELLE L Officer 11122 110TH WAY, LARGO, FL, 33778
STENNER-JONES THERESA M President 745 South Oxford Drive, Englewood, FL, 34223
FARIES THOMAS P Officer 745 South Oxford Driv, Englewood, FL, 34223
STENNER-JONES THERESA M Agent 3314 Henderson Blvd, Suite 100-I, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900395 THE PRESLEY GROUP EXPIRED 2008-07-28 2013-12-31 - 12726 82ND TERRACE NORTH, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 3314 Henderson Blvd, Suite 100-I, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-01-17 3314 Henderson Blvd, Suite 100-I, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 3314 Henderson Blvd, Suite 100-I, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-03-16 STENNER-JONES, THERESA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000241725 ACTIVE 1000000656847 PINELLAS 2015-02-03 2035-02-11 $ 799.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001645770 TERMINATED 1000000545837 PINELLAS 2013-10-16 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000692403 TERMINATED 1000000359026 PINELLAS 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717458401 2021-02-02 0455 PPS 3314 Henderson Blvd Ste 100I, Tampa, FL, 33609-2999
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88810
Loan Approval Amount (current) 88810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2999
Project Congressional District FL-14
Number of Employees 7
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89425.59
Forgiveness Paid Date 2021-10-25
4400437307 2020-04-29 0455 PPP 3314 Henderson Blvd, Suite 100-I, TAMPA, FL, 33609
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88810
Loan Approval Amount (current) 88810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89836.79
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State