Entity Name: | EMPLOYEE LEASING EXPERTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPLOYEE LEASING EXPERTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Feb 2009 (16 years ago) |
Document Number: | P07000024404 |
FEI/EIN Number |
208529877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4907 NW 43rd Street, GAINESVILLE, FL, 32606, US |
Mail Address: | 4907 NW 43rd Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUANO CARYN M | President | 4907 NW 43rd Street, GAINESVILLE, FL, 32606 |
Ruano Todd | Vice President | 4907 NW 43rd Street, GAINESVILLE, FL, 32606 |
RUANO CARYN M | Agent | 4907 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4907 NW 43rd Street, Suite A, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4907 NW 43rd Street, Suite A, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4907 NW 43rd Street, Suite A, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | RUANO, CARYN M | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State