Search icon

PERSONNEL STAFFERS, INC.

Company Details

Entity Name: PERSONNEL STAFFERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000019836
FEI/EIN Number 593361072
Address: 650 SCRANTON RD., STE I, BRUNSWICK, GA, 31520, US
Mail Address: 1877 WOODLEIGH DR W, JACKSONVILLE, FL, 32211, US
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE PATRICIA L Agent 1877 WOODLEIGH DR WEST, JACKSONVILLE, FL, 32211

President

Name Role Address
PRICE PATRICA L President 1877 WOODLEIGH DR W, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
PRICE PATRICA L Secretary 1877 WOODLEIGH DR W, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
PRICE PATRICA L Treasurer 1877 WOODLEIGH DR W, JACKSONVILLE, FL, 32211

Director

Name Role Address
PRICE PATRICA L Director 1877 WOODLEIGH DR W, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-21 PRICE, PATRICIA LPRES No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-07 1877 WOODLEIGH DR WEST, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2001-03-27 650 SCRANTON RD., STE I, BRUNSWICK, GA 31520 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 650 SCRANTON RD., STE I, BRUNSWICK, GA 31520 No data

Documents

Name Date
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State