Entity Name: | ALLSTAFF EMPLOYMENT AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2010 (14 years ago) |
Date of dissolution: | 02 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | P10000071300 |
FEI/EIN Number | 273366001 |
Address: | 1605 E. CENTRAL BLVD., ORLANDO, FL, 32803, US |
Mail Address: | 1906 STONEHURST RD, WINTER PARK, FL, 32789 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HICKS ANDREW | President | 1906 STONEHURST RD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2015-04-02 | No data | No data |
AMENDMENT | 2015-01-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 1605 E. CENTRAL BLVD., ORLANDO, FL 32803 | No data |
AMENDMENT | 2012-01-03 | No data | No data |
REINSTATEMENT | 2011-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001063607 | TERMINATED | 1000000695376 | ORANGE | 2015-09-28 | 2025-12-04 | $ 341.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-02 |
Amendment | 2015-01-02 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-20 |
ANNUAL REPORT | 2012-04-29 |
Amendment | 2012-01-03 |
REINSTATEMENT | 2011-10-12 |
Domestic Profit | 2010-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State