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