Search icon

STAFF LEASING SERVICES ,INC - Florida Company Profile

Company Details

Entity Name: STAFF LEASING SERVICES ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFF LEASING SERVICES ,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: 11 Aug 2003 (22 years ago)
Document Number: P03000087525
FEI/EIN Number 020706615

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

Address: 14579 SE 1st Ave Rd, Summerfield, FL, 34491, US
Mail Address: 14579 SE 1st Ave Rd, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DEBBIE L Vice President 14579 SE 1st Ave Rd, Summerfield, FL, 34491
JOHNSON DEAN C President 14579 SE 1ST AVE RD., SUMMERFIELD, FL, 34491
JOHNSON DEBBIE L Agent 14579 SE 1ST AVE RD., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 14579 SE 1st Ave Rd, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2016-04-29 14579 SE 1st Ave Rd, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 14579 SE 1ST AVE RD., SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State