Search icon

CONFEDERATED STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: CONFEDERATED STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFEDERATED 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: 08 Mar 1995 (30 years ago)
Date of dissolution: 02 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: P95000019504
FEI/EIN Number 593299022

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

Address: 8777 SAN JOSE BLVD 402C, JACKSONVILLE, FL, 32217, US
Mail Address: 8777 SAN JOSE BLVD 402C, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOURLEY JIMMIE W President 11433 SEDGEMOORE DR E, JACKSONVILLE, FL, 32223
NOBLES JACOB K Vice President 1021 BARNWELL ROAD, FERNANDINA BEACH, FL, 32034
GHOURLEY JIMMIE W Agent 11433 SEDGEMOORE DR E., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 8777 SAN JOSE BLVD 402C, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1996-03-18 8777 SAN JOSE BLVD 402C, JACKSONVILLE, FL 32217 -

Documents

Name Date
Voluntary Dissolution 2009-12-02
Reg. Agent Resignation 2009-11-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State