Search icon

STAFFSOURCE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STAFFSOURCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFFSOURCE OF FLORIDA, 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: 19 Feb 1996 (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: P96000015640
FEI/EIN Number 593352969

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

Address: 2561 COUNTRYSIDE BLVD, STE 1, CLEARWATER, FL, 33761
Mail Address: 2561 COUNTRYSIDE BLVD, STE 1, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLOCK ROBERT J Director 101 WINSHIP RD, NEW HARTFORD, NY, 13413
BULLOCK ROBERT J President 101 WINSHIP RD, NEW HARTFORD, NY, 13413
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 2561 COUNTRYSIDE BLVD, STE 1, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2000-05-24 2561 COUNTRYSIDE BLVD, STE 1, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 1999-08-13 STAFFSOURCE OF FLORIDA, INC. -
AMENDMENT 1996-03-19 - -

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-08-27
Name Change 1999-08-13
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-03
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State