Entity Name: | GREENLIGHT STAFFING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000098078 |
FEI/EIN Number | 274133943 |
Address: | 3862 Sheridan Street, Suite B, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3862 Sheridan Street, Suite B, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENLIGHT STAFFING GROUP, INC., NEW YORK | 4814102 | NEW YORK |
Name | Role |
---|---|
KASBAR, SANCHEZ & DELUCIA INC. | Agent |
Name | Role | Address |
---|---|---|
GREEN RON | President | 3862 Sheridan Street, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Sherry Jonathan | Vice President | 3862 Sheridan Street, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Racenstein Jeffrey | Secretary | 3862 Sheridan Street, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Kasbar Sanchez & DeLucia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 3880 Sheridan Street, Hollywood, FL 33021 | No data |
AMENDMENT | 2015-04-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 3862 Sheridan Street, Suite B, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 3862 Sheridan Street, Suite B, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 2014-09-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000466219 | ACTIVE | 1000000940914 | BROWARD | 2023-09-29 | 2033-10-04 | $ 1,949.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-04-10 |
ANNUAL REPORT | 2015-04-07 |
Amendment | 2014-09-08 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State