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 |
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 |
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 |
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 | - | - |
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 |
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