Search icon

AMERICAN STAFF MANAGEMENT II, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STAFF MANAGEMENT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STAFF MANAGEMENT II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000134743
FEI/EIN Number 611435058

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

Address: 27613 CASHFORD CIRCLE, 102, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27613 CASHFORD CIRCLE, 102, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JAMES T President 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
PARRY JENNIFER J Vice President 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
PARRY JENNIFER J Director 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
MORAN THOMAS J Vice President 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
MORAN THOMAS J Director 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544
MORAN JAMES Agent 27613 CASHFORD CIRCLE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900268 AMERICAN EMPLOYEES SERVICES OF FLORIDA EXPIRED 2008-02-08 2013-12-31 - 14004 ROOSEVELT BOULEVARD, SUITE 606, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 27613 CASHFORD CIRCLE, 102, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2013-04-29 27613 CASHFORD CIRCLE, 102, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 27613 CASHFORD CIRCLE, 102, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2010-03-26 MORAN, JAMES -
NAME CHANGE AMENDMENT 2008-03-20 AMERICAN STAFF MANAGEMENT II, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-19
Name Change 2008-03-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State