Search icon

BEAR STAFFING SERVICES CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAR STAFFING SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: P17000041502
FEI/EIN Number 20-2858974
Address: 500 W Office Center Dr, Suite 150, Fort Washington, PA, 19034, US
Mail Address: 500 W Office Center Dr, Suite 150, Fort Washington, PA, 19034, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1327281
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-000-907
State:
ALABAMA
Type:
Headquarter of
Company Number:
20151333823
State:
COLORADO
Type:
Headquarter of
Company Number:
4624591
State:
IDAHO

Key Officers & Management

Name Role Address
Tsaroya Yakov Director 500 W Office Center Dr, Fort Washington, PA, 19034
Farrell Nora Secretary 500 W Office Center Dr, Fort Washington, PA, 19034
- Agent -

Commercial and government entity program

CAGE number:
5AQ52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-17
CAGE Expiration:
2026-07-20
SAM Expiration:
2022-10-17

Contact Information

POC:
GARY JOHNSON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 500 W Office Center Dr, Suite 150, Fort Washington, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-01-24 500 W Office Center Dr, Suite 150, Fort Washington, PA 19034 -
REGISTERED AGENT NAME CHANGED 2023-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2017-05-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000171497

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-24
Reg. Agent Change 2023-03-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2018-01-02

Paycheck Protection Program

Jobs Reported:
471
Initial Approval Amount:
$3,100,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,160,105.56
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $3,100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State