Entity Name: | STAFTRACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P95000089296 |
FEI/EIN Number | 593343801 |
Address: | 14081 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
Mail Address: | P.O. BOX 1133, LARGO, FL, 33779 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DOUGLAS W | Agent | 14081 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
JOHNSTON DOUGLAS W | President | 14081 YACHT CLUB BLVD, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 14081 YACHT CLUB BLVD, SEMINOLE, FL 33776 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 14081 YACHT CLUB BLVD, SEMINOLE, FL 33776 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 14081 YACHT CLUB BLVD, SEMINOLE, FL 33776 | No data |
NAME CHANGE AMENDMENT | 1995-12-12 | STAFTRACK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State