Search icon

GREENLIGHT STAFFING GROUP, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GREENLIGHT STAFFING GROUP, INC., NEW YORK 4814102 NEW YORK

Agent

Name Role
KASBAR, SANCHEZ & DELUCIA INC. Agent

President

Name Role Address
GREEN RON President 3862 Sheridan Street, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
Sherry Jonathan Vice President 3862 Sheridan Street, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
Racenstein Jeffrey Secretary 3862 Sheridan Street, HOLLYWOOD, FL, 33021

Events

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

Debts

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

Documents

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