Search icon

EMPLOYEE LEASING SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPLOYEE LEASING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPLOYEE LEASING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P98000003597
FEI/EIN Number 650814073

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

Address: 1801 13TH AVENUE EAST, BRADENTON, FL, 34208
Mail Address: 2000 Baugh Rd, Liberty, SC, 29657, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-007-904
State:
ALABAMA
Type:
Headquarter of
Company Number:
0777348
State:
KENTUCKY

Key Officers & Management

Name Role Address
Mullis Eunice J President 2000 Baugh Rd., Liberty, SC, 29657
Mullis Eunice J Director 2000 Baugh Rd., Liberty, SC, 29657
Mullis Eunice J Chairman 2000 Baugh Rd., Liberty, SC, 29657
MULLIS Eunice J Agent 1801 13TH AVENUE EAST, BRADENTON, FL, 34208

Form 5500 Series

Employer Identification Number (EIN):
650814073
Plan Year:
2011
Number Of Participants:
427
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
470
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
572
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 MULLIS, Eunice J -
CHANGE OF MAILING ADDRESS 2023-02-25 1801 13TH AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 1801 13TH AVENUE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 1801 13TH AVENUE EAST, BRADENTON, FL 34208 -
AMENDMENT 2011-10-05 - -
AMENDMENT 2010-02-09 - -
NAME CHANGE AMENDMENT 2002-12-23 EMPLOYEE LEASING SOLUTIONS, INC. -
AMENDMENT 2002-05-02 - -
NAME CHANGE AMENDMENT 2001-06-27 PEOPLE LEASING TWO, INC. -

Court Cases

Title Case Number Docket Date Status
THOMAS LOPEZ VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2010-5234 2010-12-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
10-18585

Parties

Name THOMAS LOPEZ
Role Appellant
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active
Name EMPLOYEE LEASING SOLUTIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2010-12-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely
Docket Date 2011-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-Agency
Docket Date 2011-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State