Search icon

DIRECT STAFFING SOLUTIONS OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: DIRECT STAFFING SOLUTIONS OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT STAFFING SOLUTIONS OF CENTRAL FLORIDA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Oct 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000081026
Address: 2601 W LAKE MARY BLVD, SUITE 129, LAKE MARY, FL, 34746, US
Mail Address: 2601 W LAKE MARY BLVD, SUITE 129, LAKE MARY, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JAMES III President 2601 W LAKE MARY BLVD #129, LAKE MARY, FL, 34746
HALL ZORY Secretary 2601 W LAKE MARY BLVD #129, LAKE MARY, FL, 34746
SKINNER DAISY Director 2601 W LAKE MARY BLVD #129, LAKE MARY, FL, 34716
HALL JAMES III Agent 2601 W LAKE MARY BLVD, LAKE MARY, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114116 DIRECT STAFFING SOLUTIONS EXPIRED 2017-10-16 2022-12-31 - 2601 W LAKE MARY BLVD, SUITE 129, LAKE MARY, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Domestic Profit 2017-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State