AMS STAFF LEASING, INC. - Florida Company Profile
Headquarter
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WOOD, JR. CHARLES D | President | 4455 LBJ FREEWAY #1080, DALLAS, TX, 75244 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMS STAFF LEASING, INC. VS ROBERT F. TAYLOR, et al. | 4D2014-1387 | 2014-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State