Search icon

LEGAL STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL STAFFING, 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: 08 Apr 1988 (37 years ago)
Date of dissolution: 24 Oct 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2002 (22 years ago)
Document Number: P18758
FEI/EIN Number 721116225

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

Address: 175 BROAD HOLLOW RD, MELVILLE, NY, 11747, US
Mail Address: 175 BROAD HOLLOW, MELVILLE, NY, 11747, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
TVRANO III J President 11526 S. LOU-AL, HOUSTON, TX
PUGUSI A J Treasurer 773 BEAU CHENE DR., MANDEVILLE, LA, 70448
LADEROUTE JR L Vice President 175 BROAD HOLLOW RD, MELVILLE, NY, 11747
LADEROUTE JR L Secretary 175 BROAD HOLLOW RD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-10-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 175 BROAD HOLLOW RD, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 1997-05-16 175 BROAD HOLLOW RD, MELVILLE, NY 11747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740293 TERMINATED 1000000312022 LEON 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2002-10-24
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27
Reg. Agent Change 1998-11-18
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-16
REG. AGENT CHANGE 1997-03-12
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State