Entity Name: | NATIONAL EMPLOYER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL EMPLOYER SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Apr 2002 (23 years ago) |
Document Number: | P96000028054 |
FEI/EIN Number |
593377284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 672, Lake Wales, FL, 33859, US |
Address: | 18110 US Highway 27 Suite #1, Lake Wales, FL, 33859, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL EMPLOYER SERVICES, INC., KENTUCKY | 0670353 | KENTUCKY |
Name | Role | Address |
---|---|---|
WELBORN CHARLES PJr. | President | PO Box 672, Lake Wales, FL, 33859 |
RIORDAN ALISON W | Director | PO Box 672, Lake Wales, FL, 33859 |
Stephens Dianne | Secretary | PO Box 672, Lake Wales, FL, 33859 |
Stephens Mary D | Agent | 18110 US Highway 27 Suite #1, Lake Wales, FL, 33859 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002776 | NATIONAL EMPLOYER SERVICES | EXPIRED | 2010-01-08 | 2015-12-31 | - | 118 SOUTH LAKE AVENUE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Stephens, Mary Dianne | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 18110 US Highway 27 Suite #1, Lake Wales, FL 33859 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 18110 US Highway 27 Suite #1, Lake Wales, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 18110 US Highway 27 Suite #1, Lake Wales, FL 33859 | - |
NAME CHANGE AMENDMENT | 2002-04-30 | NATIONAL EMPLOYER SERVICES, INC. | - |
AMENDMENT AND NAME CHANGE | 1998-12-24 | RITA STAFFING OF CENTRAL FLORIDA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000610674 | LAPSED | 1000000615783 | POLK | 2014-04-23 | 2024-05-09 | $ 197,606.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000039769 | LAPSED | 1000000428002 | HIGHLANDS | 2012-12-06 | 2023-01-02 | $ 66,366.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State