Search icon

AMERICAN STAFF MANAGEMENT III, INC.

Company Details

Entity Name: AMERICAN STAFF MANAGEMENT III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2008 (17 years ago)
Document Number: P02000134748
FEI/EIN Number 611435060
Address: 25344 Wesley Chapel Blvd, Lutz, FL, 33559, US
Mail Address: 25344 Wesley Chapel Blvd, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN JAMES Agent 25344 Wesley Chapel Blvd, Lutz, FL, 33559

President

Name Role Address
MORAN JAMES T President 25344 Wesley Chapel Blvd, Lutz, FL, 33559

Vice President

Name Role Address
PARRY JENNIFER J Vice President 25344 Wesley Chapel Blvd, Lutz, FL, 33559

Director

Name Role Address
PARRY JENNIFER J Director 25344 Wesley Chapel Blvd, Lutz, FL, 33559

Treasurer

Name Role Address
DeMoya Frank Treasurer 25344 Wesley Chapel Blvd, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 25344 Wesley Chapel Blvd, Lutz, FL 33559 No data
CHANGE OF MAILING ADDRESS 2023-04-18 25344 Wesley Chapel Blvd, Lutz, FL 33559 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 25344 Wesley Chapel Blvd, Lutz, FL 33559 No data
REGISTERED AGENT NAME CHANGED 2010-03-26 MORAN, JAMES No data
NAME CHANGE AMENDMENT 2008-03-20 AMERICAN STAFF MANAGEMENT III, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State