Search icon

SFN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SFN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 1987 (37 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P16706
FEI/EIN Number 363536544

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

Mail Address: 150 PRESIDENTIAL WAY, FOURTH FLOOR, WOBURN, MA, 01801, US
Address: 150 Presidential Way, Suite 400, Woburn, MA, 01801, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETEC SERVICES, INC. 401(K) PLAN 2013 752585021 2014-07-31 SFN GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 9543087600
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing MARY ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing MARY ROSS
Valid signature Filed with authorized/valid electronic signature
SFN GROUP HEALTH AND WELFARE BENEFITS PROGRAM 2012 363536544 2013-10-14 SFN GROUP, INC. 11148
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2002-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARY ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MARY ROSS
Valid signature Filed with authorized/valid electronic signature
SFN GROUP HEALTH AND WELFARE BENEFITS PROGRAM 2012 363536544 2013-10-13 SFN GROUP, INC. 11148
Three-digit plan number (PN) 550
Effective date of plan 2002-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing MARY ROSS
Valid signature Filed with authorized/valid electronic signature
SFN GROUP HEALTH AND WELFARE BENEFITS PROGRAM 2011 363536544 2012-10-15 SFN GROUP, INC. 10246
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2002-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 363536544
Plan administrator’s name SFN GROUP, INC.
Plan administrator’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Number of participants as of the end of the plan year

Active participants 10653
Retired or separated participants receiving benefits 490
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SEAN BRADLEY
Valid signature Filed with authorized/valid electronic signature
SFN GROUP HEALTH AND WELFARE BENEFITS PROGRAM 2010 363536544 2012-02-13 SFN GROUP, INC. 9918
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2002-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 363536544
Plan administrator’s name SFN GROUP, INC.
Plan administrator’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Number of participants as of the end of the plan year

Active participants 9666
Retired or separated participants receiving benefits 580
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-02-07
Name of individual signing SEAN BRADLEY
Valid signature Filed with authorized/valid electronic signature
SRC MEDICAL PLAN 2009 363536544 2010-10-13 SFN GROUP, INC. 3519
File View Page
Three-digit plan number (PN) 529
Effective date of plan 1998-10-23
Business code 541990
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 363536544
Plan administrator’s name SFN GROUP, INC.
Plan administrator’s address 2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing HEINS JOHN
Valid signature Filed with authorized/valid electronic signature
SFN GROUP HEALTH AND WELFARE BENEFITS PROGRAM 2009 363536544 2011-02-08 SFN GROUP, INC. 9530
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2002-05-01
Business code 561300
Sponsor’s telephone number 9543087600
Plan sponsor’s mailing address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Plan sponsor’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 363536544
Plan administrator’s name SFN GROUP, INC.
Plan administrator’s address 2050 SPECTRUM BOULEVARD, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9543087600

Number of participants as of the end of the plan year

Active participants 9591
Retired or separated participants receiving benefits 327
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing HEINS JOHN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Galipeau Linda President 3625 CUMBERLAND BLVD, Atlanta, GA, 30339
DETTINGMEIJER DENISE Chief Financial Officer 3625 CUMBERLAND BLVD, ATLANTA, GA, 30339
FERGUSON JAY Secretary 3625 CUMBERLAND BLVD, ATLANTA, GA, 30339
CALABRO ROBERT J Vice President 150 PRESIDENTIAL WAY, WOBURN, MA, 01801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-08 - -
REGISTERED AGENT CHANGED 2016-02-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 150 Presidential Way, Suite 400, Woburn, MA 01801 -
CHANGE OF MAILING ADDRESS 2012-04-30 150 Presidential Way, Suite 400, Woburn, MA 01801 -
NAME CHANGE AMENDMENT 2010-02-23 SFN GROUP, INC. -
NAME CHANGE AMENDMENT 2000-12-26 SPHERION CORPORATION -
NAME CHANGE AMENDMENT 1992-11-23 INTERIM SERVICES INC. -
EVENT CONVERTED TO NOTES 1991-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465773 TERMINATED 1000000530415 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Withdrawal 2016-02-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2012-03-16
ANNUAL REPORT 2011-03-04
Name Change 2010-02-23
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State