Search icon

STAFF RECRUITING, INC. - Florida Company Profile

Company Details

Entity Name: STAFF RECRUITING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFF RECRUITING, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000016894
FEI/EIN Number 271981562

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

Address: 2740 SW Martin Downs Blvd., Palm City, FL, 34990, US
Mail Address: 2740 SW Martin Downs Blvd., Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFF DAVID President 2740 SW Martin Downs Blvd., Palm City, FL, 34990
STAFF DAVID Agent 2740 SW Martin Downs Blvd., Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 2740 SW Martin Downs Blvd., #170, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-03-04 2740 SW Martin Downs Blvd., #170, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 2740 SW Martin Downs Blvd., #170, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2013-04-30 STAFF, DAVID -
AMENDMENT 2010-04-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-28
Reg. Agent Change 2010-11-01
Amendment 2010-04-01
Domestic Profit 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State