Search icon

P2P STAFFING CORP

Company Details

Entity Name: P2P STAFFING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 20 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (8 months ago)
Document Number: P02000017676
FEI/EIN Number 61-1405190
Address: 600 Corporate Drive, Suite 500, Fort Lauderdale, FL 33334
Mail Address: 600 Corporate Drive, Suite 500, Fort Lauderdale, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
The Gallo Group Agent 1750 N. University Drive, Suite 221, Coral Springs, FL 33071

Chief Executive Officer

Name Role Address
Scutero, Vito Chief Executive Officer 600 Corporate Drive, Suite 500 Fort Lauderdale, FL 33334

Chief Financial Officer

Name Role Address
Straus, Gregg Chief Financial Officer 600 Corporate Drive, Suite 500 Fort Lauderdale, FL 33334

Secretary

Name Role Address
Scutero, Vito Secretary 600 Corporate Drive, Suite 500 Fort Lauderdale, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014451 MEDPARTNERS EXPIRED 2016-02-08 2021-12-31 No data 5810 CORAL RIDGE DRIVE, SUITE 250, CORAL SPRINGS, FL, 33076
G15000037165 TEKPARTNERS EXPIRED 2015-04-13 2020-12-31 No data 5810 CORAL RIDGE DRIVE, SUITE 250, CORAL SPRINGS, FL, 33076
G14000017966 MEDPARTNERS HIM EXPIRED 2014-02-20 2019-12-31 No data 5810 CORAL RIDGE DRIVE #250, CORAL SPRINGS, FL, 33076
G09000159235 TEKGS EXPIRED 2009-09-25 2014-12-31 No data 5491 N. UNIVERSITY DRIVE #203, CORAL SPRINGS, FL, 33067
G09022900348 TEKPARTNERS EXPIRED 2009-01-22 2014-12-31 No data 5491 N. UNIVERSITY DRIVE, #203, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 No data No data
CHANGE OF MAILING ADDRESS 2024-04-08 600 Corporate Drive, Suite 500, Fort Lauderdale, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 600 Corporate Drive, Suite 500, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1750 N. University Drive, Suite 221, Coral Springs, FL 33071 No data
REINSTATEMENT 2023-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-03 The Gallo Group No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CANCEL ADM DISS/REV 2003-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
ARTICLES OF CORRECTION 2002-12-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
Reg. Agent Change 2017-01-31
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State