Search icon

REICHARD STAFFING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REICHARD STAFFING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REICHARD STAFFING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000015212
FEI/EIN Number 272003161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6622 SOUTHPOINT DRIVE SOUTH STE 190, JACKSONVILLE, FL, 32216
Mail Address: 4190 belfort road suite 160, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHARD BETHANY R Director 6622 SOUTHPOINT DRIVE SOUTH STE 190, JACKSONVILLE, FL, 32216
Beth reichard Agent 6622 SOUTHPOINT DRIVE SOUTH STE 190, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-28 6622 SOUTHPOINT DRIVE SOUTH STE 190, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-09-28 Beth reichard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-05-01
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State