Search icon

AMS STAFF LEASING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMS STAFF LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMS STAFF LEASING, 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: 22 Dec 1994 (30 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P94000093481
FEI/EIN Number 650538091

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

Address: 4455 LBJ Freeway, Suite 1080, DALLAS, TX, 75244, US
Mail Address: 4455 LBJ FREEWAY, SUITE 1081, DALLAS, TX, 75244, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0962500
State:
CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WOOD, JR. CHARLES D President 4455 LBJ FREEWAY #1080, DALLAS, TX, 75244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 4455 LBJ Freeway, Suite 1080, DALLAS, TX 75244 -
CHANGE OF MAILING ADDRESS 2014-01-22 4455 LBJ Freeway, Suite 1080, DALLAS, TX 75244 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-03-18 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1998-08-07 AMS STAFF LEASING, INC. -
AMENDMENT AND NAME CHANGE 1997-11-12 EMPLOYERS PEO III, INC. -

Court Cases

Title Case Number Docket Date Status
AMS STAFF LEASING, INC. VS ROBERT F. TAYLOR, et al. 4D2014-1387 2014-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001916 (DC)

Parties

Name AMS STAFF LEASING, INC.
Role Appellant
Status Active
Representations AMY L. BAKER, HENRY W. JEWETT, I I
Name DIAMOND K RESOURCES LLC
Role Appellee
Status Active
Name ROBERT F. TAYLOR
Role Appellee
Status Active
Representations JOHN KEVIN GRIFFIN, GILMER MCCRARY HEITMAN
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Robert F. Taylor's second amended motion for rehearing filed January 23, 2015, is denied.
Docket Date 2015-03-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Revised Opinion
Docket Date 2015-02-02
Type Response
Subtype Response
Description Response ~ TO SECOND AMENDED MOTION FOR REHEARING
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2015-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (SECOND AMENDED) *AND* REQUEST FOR WRITTEN OPINION (SEE WHEREFORE CLAUSE)
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (AMENDED) **SEE SECOND AMENDED MOTION**
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE AMENDED MOTION**
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ (AMENDED) OF PHYSICAL ADDRESS AND E-SERVICE INFORMATION
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2015-01-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee Robert Taylor's motion filed November 3, 2014, to file answer brief out of time, is denied.
Docket Date 2014-11-12
Type Response
Subtype Response
Description Response
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-11-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (DENIED 11/21/14)
On Behalf Of ROBERT F. TAYLOR
Docket Date 2014-05-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-05-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed April 28, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in there is no table of contents and no table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,You are hereby notified that all certificates of service shall include the name and physical address of any attorney or party served with any pleading filed in this court along with any email address of that party used for service.
Docket Date 2014-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-04-25
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Henry W. Jewett, II and Amy L. Baker have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of ROBERT F. TAYLOR
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMS STAFF LEASING, INC.
MARIA E. PADRON, etc., VS AMS STAFF LEASING, INC., etc., 3D2012-1383 2012-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-38731

Parties

Name MARIA E. PADRON
Role Appellant
Status Active
Representations MARK L. ZIENTZ
Name AMS STAFF LEASING, INC.
Role Appellee
Status Active
Representations Charles M-P George, DANIEL L. MARGREY
Name Charles M-P George
Role Appellee
Status Active
Name MARK A. LEVINE
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles M-P George
Docket Date 2013-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is hereby denied. WELLS, C.J., and LOGUE, J., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA E. PADRON
Docket Date 2013-05-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Mark Lawrence Zientz 150168
Docket Date 2013-04-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Charles M.P. George 0996718 AE Mark A. Levine AE Daniel Lee Margrey 119301 AA Mark Lawrence Zientz 150168
Docket Date 2013-04-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2013-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Charles M.P. George 0996718 AE Mark A. Levine AE Daniel Lee Margrey 119301 AA Mark Lawrence Zientz 150168
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMS STAFF LEASING INC.
Docket Date 2013-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA E. PADRON
Docket Date 2013-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles M-P George
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No envelopes or copies
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark Lawrence Zientz 150168
Docket Date 2013-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA E. PADRON
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees' motion to strike and/or dismiss appellant's Notice of Appeal is hereby denied. SHEPHERD, SALTER and EMAS, JJ., concur.
Docket Date 2012-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In accordance with Florida Rule of Appellate Procedure 9.300, and leave of Court not having been sought or obtained, the appellee's reply to plaintiff's response in opposition to motion to strike and/or dismiss notice of appeal is hereby stricken. SHEPHERD, SALTER and EMAS, JJ., concur.
Docket Date 2012-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARIA E. PADRON
Docket Date 2012-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK A. LEVINE
Docket Date 2012-07-13
Type Response
Subtype Reply
Description REPLY ~ in opposition to motion to strike
Docket Date 2012-07-09
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to strike and/or dismiss
On Behalf Of MARIA E. PADRON
Docket Date 2012-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ or dismiss notice of appeal
On Behalf Of AMS STAFF LEASING INC.
Docket Date 2012-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA E. PADRON
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2016-03-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State