Search icon

PRO REA STAFFING, INC.

Company Details

Entity Name: PRO REA STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: P15000098985
FEI/EIN Number 81-0822629
Address: 1400 Village Square Blvd. #3-85103, Tallahassee, FL, 32312, US
Mail Address: 1400 Village Square Blvd. #3-85103, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
ROSENBLUM-INGLESE VANESSA Director 1400 VILLAGE SQUARE BLVD. #3-85103, Tallahassee, FL, 32312
Rosenblum-Inglese Vanessa Director 1400 Village Square Blvd. #3-85103, Tallahassee, FL, 32312

President

Name Role Address
ROSENBLUM-INGLESE VANESSA President 1400 VILLAGE SQUARE BLVD. #3-85103, Tallahassee, FL, 32312

Secretary

Name Role Address
ROSENBLUM-INGLESE VANESSA Secretary 1400 VILLAGE SQUARE BLVD. #3-85103, Tallahassee, FL, 32312

Treasurer

Name Role Address
ROSENBLUM-INGLESE VANESSA Treasurer 1400 VILLAGE SQUARE BLVD. #3-85103, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123835 LID CONSULTING, INC. ACTIVE 2022-10-03 2027-12-31 No data 1400 VILLAGE SQUARE BLVD #3-851, TALLAHASSEE, FL, 32312
G20000027521 HIRE LAB ACTIVE 2020-03-03 2025-12-31 No data 1400 VILLAGE SQUARE BLVD. #3-851, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-09 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT 2020-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 1400 Village Square Blvd. #3-85103, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2020-01-31 1400 Village Square Blvd. #3-85103, Tallahassee, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
Reg. Agent Change 2022-12-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
Amendment 2020-07-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State