Search icon

STAFFING LOGISTICS, INC - Florida Company Profile

Company Details

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

STAFFING LOGISTICS, 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000080070
FEI/EIN Number 204302199

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

Address: 111 NE 1ST STREET, 3RD FLOOR, MIAMI, FL, 33132
Mail Address: 306 NEW SALEM ST, PARK FOREST, IL, 60466
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUM CONSULTING Agent 13302 WINDING OAKS BLVD, TAMPA, FL, 33688
HELMS STANTON President 111 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-30 111 NE 1ST STREET, 3RD FLOOR, MIAMI, FL 33132 -
AMENDMENT 2008-06-30 - -
CANCEL ADM DISS/REV 2008-06-20 - -
REGISTERED AGENT NAME CHANGED 2008-06-20 PLUM CONSULTING -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 13302 WINDING OAKS BLVD, TAMPA, FL 33688 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-20 111 NE 1ST STREET, 3RD FLOOR, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-13
Amendment 2008-06-30
REINSTATEMENT 2008-06-20
ANNUAL REPORT 2006-03-20
Amendment 2005-09-19
Domestic Profit 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State