Entity Name: | STAFFING CONCEPTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 02 Jan 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Jan 2002 (23 years ago) |
Document Number: | P96000051711 |
FEI/EIN Number | 59-3392866 |
Address: | 4224 W HENDERSON BLVD, ATTENTION: LEGAL DEPARTMENT, TAMPA, FL 33629-5611 |
Mail Address: | 4224 W HENDERSON BLVD, ATTENTION: LEGAL DEPARTMENT, TAMPA, FL 33629-5611 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STAFFING CONCEPTS OF FLORIDA, INC., NEW YORK | 2401340 | NEW YORK |
Headquarter of | STAFFING CONCEPTS OF FLORIDA, INC., ILLINOIS | CORP_60856672 | ILLINOIS |
Name | Role | Address |
---|---|---|
DOMINGUEZ, JOSEPH C | Agent | 4224 W HENDERSON BLVD, TAMPA, FL 33629-5611 |
Name | Role | Address |
---|---|---|
HARDIN, HENRY CIII | President | 1140 OLD PEACHTREE RD., STE. D, DULUTH, GA 30097-5105 |
Name | Role | Address |
---|---|---|
HARDIN, HENRY CIII | Director | 1140 OLD PEACHTREE RD., STE. D, DULUTH, GA 30097-5105 |
Name | Role | Address |
---|---|---|
DOMINGUEZ, JOSEPH C | Secretary | 4224 W HENDERSON BLVD, TAMPA, FL 33629-5611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-01-02 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000055155. MERGER NUMBER 500000044975 |
NAME CHANGE AMENDMENT | 1998-12-30 | STAFFING CONCEPTS OF FLORIDA, INC. | No data |
AMENDMENT AND NAME CHANGE | 1998-04-28 | SPECTRUM SMALL BUSINESS SOLUTIONS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-28 | DOMINGUEZ, JOSEPH C | No data |
NAME CHANGE AMENDMENT | 1996-10-28 | STAFFING CONCEPTS INTERNATIONAL, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000216725 | LAPSED | 02-02489 DIVISION H | 13TH JUDICIAL CRT CT HILLSBORO | 2002-03-18 | 2007-06-03 | $148,141.17 | TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA, 730 3RD AVENUE, NEW YORK NY 10017 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-12 |
Merger | 2002-01-02 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-04-23 |
Name Change | 1998-12-30 |
ANNUAL REPORT | 1998-11-02 |
Amendment and Name Change | 1998-04-28 |
ANNUAL REPORT | 1997-02-07 |
DOCUMENTS PRIOR TO 1997 | 1996-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State