Search icon

STAFFING CONCEPTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAFFING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAFFING CONCEPTS, 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: 10 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000031199
FEI/EIN Number 650656198

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

Address: 4224 WEST HENDERSON BOULEVARD, TAMPA, FL, 33629, US
Mail Address: 4224 WEST HENDERSON BOULEVARD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
61127F
State:
ALASKA
Type:
Headquarter of
Company Number:
644012
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000095686
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-909-053
State:
ALABAMA
Type:
Headquarter of
Company Number:
2147735
State:
NEW YORK
Type:
Headquarter of
Company Number:
fa6c8602-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0433684
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0563592
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
367568
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59601423
State:
ILLINOIS

Key Officers & Management

Name Role Address
HARDIN III HENRY C President 2435 TECH CENTER PKWY, LAWRENCEVILLE, GA, 30043
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
593464283
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 4224 WEST HENDERSON BOULEVARD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-04-21 4224 WEST HENDERSON BOULEVARD, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-06-15 CORPORATION SERVICE COMPANY -
AMENDMENT 1996-10-28 - -
NAME CHANGE AMENDMENT 1996-10-16 STAFFING CONCEPTS, INC. -
CORPORATE MERGER 1996-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000011287

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000057044 LAPSED 8:09-CV-2036-T-AEP USDC MID DIS. OF FL. DOC#603 2015-11-10 2022-02-08 $14,167,833.69 CONTINENTAL CASUALTY COMPANY, 333 S. WABASH AVENUE, CHICAGO, IL 60685
J02000215784 LAPSED 02-02489 DIVISION H 13TH JUDICIAL CRT HILLSBOROUGH 2002-03-18 2007-06-03 $148,141.17 TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA, 730 3RD AVENUE, NEW YORK NY 10017

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2009-06-15
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State