Search icon

WORK FORCE HR SOLUTIONS, INC.

Company Details

Entity Name: WORK FORCE HR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 12 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P07000065044
FEI/EIN Number NOT APPLICABLE
Address: 7719 MARTINO CIRCLE, NAPLES, FL, 34112, US
Mail Address: 7719 MARTINO CIRCLE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
SILLOWAY RICHARD E President 7719 MARTINO CIRCLE, NAPLES, FL, 34112

Treasurer

Name Role Address
SILLOWAY RICHARD E Treasurer 7719 MARTINO CIRCLE, NAPLES, FL, 34112

Secretary

Name Role Address
SILLOWAY JANET M Secretary 7719 MARTINO CIRCLE, NAPLES, FL, 34112

Director

Name Role Address
SILLOWAY RICHARD E Director 7719 MARTINO CIRCLE, NAPLES, FL, 34112
SILLOWAY JANET M Director 7719 MARTINO CIRCLE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISS W/ NOTICE 2015-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 7719 MARTINO CIRCLE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2011-02-21 7719 MARTINO CIRCLE, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2009-02-14 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
CORAPVDWN 2015-10-12
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-01-12
Domestic Profit 2007-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State