Entity Name: | A-1 STAFFING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000142134 |
FEI/EIN Number | 030572055 |
Address: | 5700 MEMORIAL HWY, SUITE 203, TAMPA, FL, 33615, US |
Mail Address: | 5700 MEMORIAL HWY, SUITE 203, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO DANIEL S | Agent | 5700 MEMORIAL HWY, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
CRESPO DANIEL S | President | 16856 LE CLARE SHORES DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-03 | 5700 MEMORIAL HWY, SUITE 203, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-03 | 5700 MEMORIAL HWY, SUITE 203, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 5700 MEMORIAL HWY, SUITE 103, TAMPA, FL 33615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002145844 | LAPSED | 08-11603 | HILLSBOROUGH COUNTY COURT | 2009-09-11 | 2014-09-17 | $5,000.00 | TIMOTHY CONDON, 307 S. FIELDING AVE., SUITE #2, TAMPA, FL 33606 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-03 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-01-27 |
Domestic Profit | 2005-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State