Search icon

PREFERRED STAFFING OF AMERICA INC.

Company Details

Entity Name: PREFERRED STAFFING OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2011 (14 years ago)
Date of dissolution: 30 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P11000061626
FEI/EIN Number 452702238
Address: 11928 SHELDON ROAD, TAMPA, FL, 33626, US
Mail Address: 11928 SHELDON ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOUGROS DINA Agent 11928 SHELDON ROAD, TAMPA, FL, 33626

President

Name Role Address
MOUGROS CONSTANDINA President 11928 SHELDON ROAD, TAMPA, FL, 33626

Chief Executive Officer

Name Role Address
MOUGROS CONSTANDINA Chief Executive Officer 11928 SHELDON ROAD, TAMPA, FL, 33626

Vice President

Name Role Address
MOUGROS DINA Vice President 11928 SHELDON ROAD, TAMPA, FL, 33626

Treasurer

Name Role Address
MOUGROS DINA Treasurer 11928 SHELDON ROAD, TAMPA, FL, 33626

Secretary

Name Role Address
MOUGROS DINA Secretary 11928 SHELDON ROAD, TAMPA, FL, 33626

Chief Financial Officer

Name Role Address
COLINA JOSEPHINE Chief Financial Officer 11928 SHELDON ROAD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027690 PREFERRED PAYROLL CONSULTANTS EXPIRED 2012-03-20 2017-12-31 No data 11928 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-09-30 No data No data
AMENDMENT 2013-09-06 No data No data
AMENDMENT 2013-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-09 MOUGROS, DINA No data
AMENDMENT 2012-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 11928 SHELDON ROAD, TAMPA, FL 33626 No data
AMENDMENT 2012-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 11928 SHELDON ROAD, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2012-09-20 11928 SHELDON ROAD, TAMPA, FL 33626 No data
AMENDMENT 2012-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679788 TERMINATED 1000000485166 HILLSBOROU 2013-03-27 2023-04-04 $ 774.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N. A. VS TEMPAY, INC., ET AL 2D2017-1746 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-7419

Parties

Name BANK OF AMERICA, N. A.
Role Appellant
Status Active
Representations EMILY Y. ROTTMANN, ESQ., R. ERIC BILIK, ESQ.
Name TEMPAY, INC.
Role Appellee
Status Active
Representations JOHN D. GOLDSMITH, ESQ., DEAN KENT, ESQ.
Name PREFERRED STAFFING OF AMERICA INC.
Role Appellee
Status Active
Name HONORABLE Walt Logan, Judge
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND BADALAMENTI
Docket Date 2017-09-28
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BANK OF AMERICA, N.A.'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-08-29
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-08-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING PLAINTIFF'S MOTION FOR EXTENSION OF TIME; GRANTING MOTION FOR RECONSIDERATION OF NONFINAL, NON-APPEALALE ORDER ON ATTORNEY'S FEES; ORDER TO SHOW CAUSE WHY PORTION OF MARCH 31, 2017 NON-FINAL ORDER SHOULD NOT BE VACATED; DIRECTIONS TO PLAINTIFF
On Behalf Of PINELLAS CLERK
Docket Date 2017-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT BANK OF AMERICA, N.A.'S STATUS REPORT
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction and hold the appeal in abeyance is denied as unnecessary. It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAFER - 3591 PAGES
Docket Date 2017-07-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ multi motion
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-05-10
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-05-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TEMPAY, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORAPVDWN 2013-09-30
Amendment 2013-09-06
Amendment 2013-08-28
ANNUAL REPORT 2013-01-24
Amendment 2012-10-09
Amendment 2012-09-20
Amendment 2012-08-22
Amendment 2012-08-01
Off/Dir Resignation 2012-06-22
Amendment 2012-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State