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 |
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 |
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 | - |
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