Search icon

INNOVATIVE STAFFING, INC.

Company Details

Entity Name: INNOVATIVE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1996 (29 years ago)
Date of dissolution: 16 Aug 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2006 (18 years ago)
Document Number: P96000033650
FEI/EIN Number 65-0684197
Address: 950 S PINE ISLAND RD, STE 150-1009, FORT LAUDERDALE, FL 33324
Mail Address: 950 S PINE ISLAND RD, STE 150-1009, FORT LAUDERDALE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GELLER, JOSEPH S Agent GELLER, GELLER & GARFINKEL, 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

President

Name Role Address
GARBARINO, HILLARY G President 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Secretary

Name Role Address
GARBARINO, HILLARY G Secretary 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
GELLER, JOAN Secretary 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Director

Name Role Address
GARBARINO, HILLARY G Director 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
GARBARINO, ANTHONY Director 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
GELLER, JOAN Director 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Vice President

Name Role Address
GARBARINO, ANTHONY Vice President 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
GELLER, JOAN Vice President 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
GARBARINO, ANTHONY Treasurer 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 950 S PINE ISLAND RD, STE 150-1009, FORT LAUDERDALE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2002-05-08 950 S PINE ISLAND RD, STE 150-1009, FORT LAUDERDALE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 GELLER, GELLER & GARFINKEL, 2411 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
Voluntary Dissolution 2006-08-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State