Search icon

GOLDEN RULE STAFFING, INC.

Company Details

Entity Name: GOLDEN RULE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000059351
FEI/EIN Number 262830550
Address: 4514 WEST LANE, HAINES CITY, FL, 33844
Mail Address: 4514 WEST LANE, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KANE STEPHEN P Agent 4514 WEST LANE, HAINES CITY, FL, 33844

Director

Name Role Address
KANE STEPHEN P Director 4514 WEST LANE, HAINES CITY, FL, 33844

President

Name Role Address
KANE STEPHEN P President 4514 WEST LANE, HAINES CITY, FL, 33844

Secretary

Name Role Address
KANE STEPHEN P Secretary 4514 WEST LANE, HAINES CITY, FL, 33844

Treasurer

Name Role Address
KANE STEPHEN P Treasurer 4514 WEST LANE, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006932 GOLDEN RULE HOMEMAKER & COMPANION SERVICES EXPIRED 2014-01-22 2019-12-31 No data 4514 WEST LANE, HAINES CITY, FL, 33844
G09098900398 GOLDEN RULE HOMEMAKER-COMPANION SERVICES EXPIRED 2009-04-08 2014-12-31 No data 4514 WEST LANE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-08 KANE, STEPHEN P No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 4514 WEST LANE, HAINES CITY, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-17
Domestic Profit 2008-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State