Search icon

DRAKE STAFFING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRAKE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 02 Jan 2020 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (6 years ago)
Document Number: P16000037809
FEI/EIN Number APPLIED FOR
Address: 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-365-738
State:
ALABAMA

Key Officers & Management

Name Role Address
BURGER THOMAS AJR Director 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
BURGER THOMAS AJR Vice President 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
HARRISON SCOTT C Director 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
HARRISON SCOTT C Vice President 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
LATHAM MIKE Director 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
LATHAM MIKE E 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
Fonseca Patricia JR Chief Financial Officer 14750 NW 77TH COURT, #100, MIAMI LAKES, FL, 33016
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032868 ACROBAT OUTSOURCING EXPIRED 2017-03-28 2022-12-31 - 14750 NW 77TH COURT, SUITE 100, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
ARTICLES OF CORRECTION 2018-07-12 - -
AMENDED AND RESTATEDARTICLES 2018-07-03 - -
AMENDMENT AND NAME CHANGE 2016-05-26 DRAKE STAFFING, INC. -

Documents

Name Date
Voluntary Dissolution 2020-01-02
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-11-07
Articles of Correction 2018-07-12
Amended and Restated Articles 2018-07-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Name Change 2016-05-26
Domestic Profit 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State