Search icon

U.S.A STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A STAFFING, 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000046592
FEI/EIN Number 650500834

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

Address: PO BOX 1947, CONROE, TX, 77305, US
Mail Address: PO BOX 1947, CONROE, TX, 77305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBRUNNER LAWRENCE E Director 2499 GLADES RD #202, BOCA RATON, FL, 33431
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-14 PO BOX 1947, CONROE, TX 77305 -
CHANGE OF MAILING ADDRESS 1999-09-14 PO BOX 1947, CONROE, TX 77305 -
REGISTERED AGENT NAME CHANGED 1999-09-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-08-06 U.S.A STAFFING, INC. -

Documents

Name Date
ANNUAL REPORT 2000-09-01
Reg. Agent Change 1999-09-14
Name Change 1999-08-06
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State