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 |
Name | Role | Address |
---|---|---|
MOUGROS DINA | Agent | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MOUGROS CONSTANDINA | President | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MOUGROS CONSTANDINA | Chief Executive Officer | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MOUGROS DINA | Vice President | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MOUGROS DINA | Treasurer | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
MOUGROS DINA | Secretary | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
COLINA JOSEPHINE | Chief Financial Officer | 11928 SHELDON ROAD, TAMPA, FL, 33626 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF AMERICA, N. A. VS TEMPAY, INC., ET AL | 2D2017-1746 | 2017-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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