Search icon

STAFF MASTER TEMPORARY & PAYROLLING SERVICE, INC.

Company Details

Entity Name: STAFF MASTER TEMPORARY & PAYROLLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000061761
FEI/EIN Number 59-3456171
Address: 425 WEST COLONIAL DRIVE, SUITE 101, ORLANDO, FL 32804
Mail Address: 425 WEST COLONIAL DRIVE, SUITE 101, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAREK, WILLIAM C Agent 2943 JEANETTE COVE, OVIEDO, FL 32765

President

Name Role Address
MAREK, WILLIAM C President 2943 JEANETTE COVE, OVIEDO, FL 32765

Vice President

Name Role Address
PEAVY, LARRY E Vice President 1725 ALOMA AVENUE, WINTER PARK, FL 32789

Secretary

Name Role Address
MAREK, DEANA Secretary 2943 JEANETTE COVE, OVIEDO, FL 32765

Comptroller

Name Role Address
NEACE, KATHLEEN Comptroller 1959 BISCAYNE DR, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 425 WEST COLONIAL DRIVE, SUITE 101, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2000-04-27 425 WEST COLONIAL DRIVE, SUITE 101, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-06-02
Domestic Profit Articles 1997-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State