Search icon

TOWER EIGHT STAFFING SOLUTIONS, INC.

Company Details

Entity Name: TOWER EIGHT STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P98000023733
FEI/EIN Number 650824425
Address: 1551 FORUM PLACE, SUITE 300F, WEST PALM BEACH, FL, 33401, US
Mail Address: 1551 FORUM PLACE, SUITE 300F, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LABOR FOR HIRE 401K PLAN 2023 650824425 2024-09-04 TOWER EIGHT STAFFING SOLUTIONS, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 561300
Sponsor’s telephone number 5617223392
Plan sponsor’s address 1551 FORUM BLVD, ST 300 F, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LABOR FOR HIRE 401K PLAN 2022 650824425 2023-09-14 TOWER EIGHT STAFFING SOLUTIONS, 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 561300
Sponsor’s telephone number 5615859859
Plan sponsor’s address 1551 FORUM BLVD, ST 300 F, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LABOR FOR HIRE 401K PLAN 2021 650824425 2022-09-22 TOWER EIGHT STAFFING SOLUTIONS, 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 561300
Sponsor’s telephone number 5615859859
Plan sponsor’s address 1551 FORUM BLVD, ST 100B, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAYMOND R. PAUL E Agent 1551 FORUM PLACE, WEST PALM BEACH, FL, 33401

Chief Executive Officer

Name Role Address
VOKUS VERNON C Chief Executive Officer 1551 FORUM PLACE, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
RAYMOND J. PAUL Secretary 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

President

Name Role Address
VIGOA MIRTO President 1551 FORUM PLACE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043851 SAFETY & RISK ADVISORS ACTIVE 2022-04-06 2027-12-31 No data 1551 FORUM PLCE 300F, WEST PALM BEACH, FL, 33401
G22000043853 SAFETY ALLIANCE ACTIVE 2022-04-06 2027-12-31 No data 1551 FORUM PLCE 300F, WEST PALM BEACH, FL, 33401
G14000022936 LABOR FOR HIRE ACTIVE 2014-03-05 2029-12-31 No data 1551 FORUM PLACE, SUITE 300F, WEST PALM BCH, FL, 33401
G10000069850 LFH SERVICES ACTIVE 2010-07-29 2025-12-31 No data 1551 FORUM PLACE STE 100B, WEST PALM BEACH, FL, 33401
G09049900193 ALTERNATIVE HOSPITALITY SOLUTIONS EXPIRED 2009-02-18 2014-12-31 No data 1823 7TH AVE. NORTH, LAKE WORTH, FL, 33461
G09026900640 SKILLED RESOURCES ACTIVE 2009-01-26 2029-12-31 No data 1551 FORUM PLACE, SUITE 300F, WEST PALM BCH, FL, 33401
G99096900219 ALTERNATIVE BUSINESS SOLUTIONS EXPIRED 1999-04-06 2024-12-31 No data 1551 FORUM PLCE, 300F, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 1551 FORUM PLACE, SUITE 300F, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 1551 FORUM PLACE, SUITE 300F, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 1551 FORUM PLACE, SUITE 300F, WEST PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 2015-10-22 TOWER EIGHT STAFFING SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State