Search icon

ATLANTIC STAFF LEASING, INC. - Florida Company Profile

Company Details

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

ATLANTIC STAFF LEASING, 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P10000055390
FEI/EIN Number 272986684

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

Address: 1315 W. INDIANTOWN RD, 2ND FLOOR, JUPITER, FL, 33458, US
Mail Address: 1315 W. INDIANTOWN RD, 2ND FLOOR, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAIER MARK K President 808 PEPPERVINE AV, JACKSONVILLE, FL, 32259
BRIGMAN LYNN P Chief Executive Officer 1315 W. INDIANTOWN RD, JUPITER, FL, 33458
BRIGMAN DAVID G Chief Operating Officer 1315 W. INDIANTOWN RD, JUPITER, FL, 33458
BRIGMAN LYNN Agent 1315 W. INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233497. CONVERSION NUMBER 900000167339
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1315 W. INDIANTOWN RD, 2ND FLOOR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-29 1315 W. INDIANTOWN RD, 2ND FLOOR, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1315 W. INDIANTOWN RD, 2ND FLOOR, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-08-17 BRIGMAN, LYNN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000803164 LAPSED 1000000478877 PALM BEACH 2013-04-03 2023-04-24 $ 1,091.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-08-17
ANNUAL REPORT 2011-01-25
Domestic Profit 2010-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State