Search icon

UNIVERSAL STAFFING EMPLOYMENT, INC.

Company Details

Entity Name: UNIVERSAL STAFFING EMPLOYMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000035338
FEI/EIN Number 593394706
Address: 5800 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 5800 S SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER DENICE D Agent 5800 S SEMORAN BVLD, ORLANDO, FL, 32822

President

Name Role Address
BUTLER DENICE D President 5800 S SEMORAN BVLD, ORLANDO, FL, 32822

Director

Name Role Address
BUTLER DENICE D Director 5800 S SEMORAN BVLD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-22 5800 S SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 5800 S SEMORAN BLVD, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-22 5800 S SEMORAN BVLD, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 BUTLER, DENICE D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101149 TERMINATED 1000000407754 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State