Entity Name: | WESTAFF (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jun 1986 (39 years ago) |
Date of dissolution: | 16 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2017 (8 years ago) |
Document Number: | P10337 |
FEI/EIN Number |
680095781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3820 STATE ST, SANTA BARBARA, CA, 93105 |
Address: | 1040 CROWN POINTE PARKWAY, Suite 1040, Atlanta, GA, 30338, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Kislow Keith | Vice President | 3820 STATE ST., SANTA BARBARA, CA, 93105 |
Shawn Poole | Director | 1040 CROWN POINTE PARKWAY, Atlanta, GA, 30338 |
Thomas Brickes A | Director | 1040 CROWN POINTE PARKWAY, Atlanta, GA, 30338 |
Galleberg Paul | Director | 3820 STATE ST, SANTA BARBARA, CA, 93105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033951 | WESTAFF | EXPIRED | 2014-04-04 | 2019-12-31 | - | 3820 STATE STREET, SANTA BARBARA, CA, 93105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-16 | - | - |
REGISTERED AGENT CHANGED | 2017-05-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1040 CROWN POINTE PARKWAY, Suite 1040, Atlanta, GA 30338 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 1040 CROWN POINTE PARKWAY, Suite 1040, Atlanta, GA 30338 | - |
NAME CHANGE AMENDMENT | 1998-10-12 | WESTAFF (USA), INC. | - |
NAME CHANGE AMENDMENT | 1994-07-01 | WESTERN STAFF SERVICES (USA), INC. | - |
REINSTATEMENT | 1993-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
EVENT CONVERTED TO NOTES | 1987-03-06 | - | - |
NAME CHANGE AMENDMENT | 1987-03-06 | WESTERN TEMPORARY SERVICES (USA), INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-05-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State