Search icon

EMPLOYEE LEASING EXPERTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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