Search icon

RESOURCE STAFFING GROUP INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE STAFFING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE STAFFING GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000098519
FEI/EIN Number 453799730

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4535 BAY SPRING COURT, TAMPA, FL, 33611, US
Address: 4535 Bay Spring Court, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVOIE DAVID P Chief Executive Officer 5811 Memorial Hwy, Tampa, FL, 33615
LAVOIE DAVID P Agent 4535 BAY SPRING COURT, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028317 RSG SEARCH EXPIRED 2016-03-17 2021-12-31 - 4535 BAY SPRING COURT, TAMPA, FL, 33611
G11000122371 RESOURCE IT EXPIRED 2011-12-15 2016-12-31 - 4535 BAY SPRING COURT, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 4535 Bay Spring Court, Tampa, FL 33611 -
AMENDMENT 2016-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843886 ACTIVE 1000000853123 HILLSBOROU 2019-12-23 2029-12-26 $ 559.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000146488 ACTIVE 1000000815232 HILLSBOROU 2019-02-16 2029-02-27 $ 341.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000563460 LAPSED 2017-CC-041004 HILLSBOROUGH COUNTY COURT 2018-07-02 2023-08-10 $16,954.17 BLUEVINE CAPITAL, INC, 401 WARREN ST., SUITE 300, REDWOOD CITY, CA 94063
J18000488916 ACTIVE 1000000786537 HILLSBOROU 2018-06-19 2028-07-11 $ 229.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000109108 ACTIVE 1000000775269 HILLSBOROU 2018-03-08 2028-03-14 $ 788.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-15
Amendment 2016-08-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State