Search icon

SFN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (38 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

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

Form 5500 Series

Employer Identification Number (EIN):
752585021
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11148
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11148
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10246
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9918
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State