Search icon

A LA CARTE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: A LA CARTE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A LA CARTE STAFFING, 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P03000114148
FEI/EIN Number 200363894

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

Address: 35329 Reynolds St., Dade City, FL, 33523, US
Mail Address: 35329 Reynolds St., SUITE B, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYATT RICHARD President PO BOX 451, TRILBY, FL, 33593
Wyatt Richard A Agent 35329 Reynolds St., Dade City, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 35329 Reynolds St., Dade City, FL 33523 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Wyatt, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 35329 Reynolds St., Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2020-06-18 35329 Reynolds St., Dade City, FL 33523 -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State