Search icon

AC STAFFING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AC STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000139681
FEI/EIN Number 200426309

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

Address: 2308 N. 36TH STREET, TAMPA, FL, 33605, US
Mail Address: 2308 N. 36TH STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AC STAFFING, INC., COLORADO 20171752468 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922250547 2008-10-14 2008-10-14 905 S KINGS AVE, BRANDON, FL, 335115928, US 905 S KINGS AVE, BRANDON, FL, 335115928, US

Contacts

Phone +1 813-661-8800

Authorized person

Name ANDRE ANTHONY VERA
Role ADMINISTRATOR
Phone 8136618800

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211287
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VERA SONYA M Vice President 8210 WEBSTER DR, DEXTER, MI, 48130
VERA DAVID President 2308 N 36 AVE, TAMPA, FL, 33605
VERA DAVID Agent 2308 N 36 ST, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005078 BLUEPRINT GLOBAL COMMUNICATIONS EXPIRED 2015-01-14 2020-12-31 - 2310 FAIRWAY ESTATE CT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-11-26 - -
VOLUNTARY DISSOLUTION 2018-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2308 N 36 ST, TAMPA, FL 33605 -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 VERA, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 2308 N. 36TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-10-03 2308 N. 36TH STREET, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000128883 LAPSED 12-CC-010650 COUNTY COURT HILLSBOROUGH CO. 2012-06-06 2019-01-24 $1,685.00 THE GREATER BRANDON CHAMBER OF COMMERCE, INC., 330 PAULS DRIVE, SUITE 100, BRANDON, FL 33511

Documents

Name Date
Revocation of Dissolution 2018-11-26
VOLUNTARY DISSOLUTION 2018-09-04
Amendment 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State