Search icon

MIS STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

MIS STAFFING SOLUTIONS, 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: 20 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000044705
FEI/EIN Number 593446725

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

Address: 5840 RED BUG LAKE ROAD, SUITE 415, WINTER SPRINGS, FL, 32708
Mail Address: 5840 RED BUG LAKE ROAD, SUITE 415, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
MONTINI SANDRA M President 1149 CARDINAL CREEK PL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 5840 RED BUG LAKE ROAD, SUITE 415, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1998-05-20 5840 RED BUG LAKE ROAD, SUITE 415, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-07-15
Domestic Profit Articles 1997-05-20
Off/Dir Resignation 1997-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State