Search icon

STAFF SOURCE, INC. - Florida Company Profile

Company Details

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

STAFF SOURCE, 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: 09 Nov 1995 (29 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: P95000086716
FEI/EIN Number 593347166

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

Address: 2651 COUNTRYSIDE BLVD, SUITE #1, CLEARWATER, FL, 33761
Mail Address: 2651 COUNTRYSIDE BLVD, SUITE #1, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLOCK ROBERT T Director 101 WINSHIP RD, NEW HARTFORD, NY, 13413
BULLOCK ROBERT T President 101 WINSHIP RD, NEW HARTFORD, NY, 13413
MALONEY JOHN L Agent 3663 CENTRAL AVENUE, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-24 2651 COUNTRYSIDE BLVD, SUITE #1, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 2651 COUNTRYSIDE BLVD, SUITE #1, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 1999-06-24 STAFF SOURCE, INC. -
AMENDMENT 1998-12-04 - -
REINSTATEMENT 1996-09-13 - -
REGISTERED AGENT NAME CHANGED 1996-09-13 MALONEY, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 1996-09-13 3663 CENTRAL AVENUE, ST PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-03-19 - -

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-08-27
Name Change 1999-06-24
Amendment 1998-12-04
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State