Search icon

NATIONAL EMPLOYER SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL EMPLOYER SERVICES, INC., KENTUCKY 0670353 KENTUCKY

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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