Entity Name: | ABLE STAFFING & LEASING II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABLE STAFFING & LEASING II, 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: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P98000048897 |
FEI/EIN Number |
593524838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Mail Address: | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONT DAVID A | Agent | 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-10 | 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759 | - |
REINSTATEMENT | 2001-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-07-05 | LAMONT, DAVID A | - |
Name | Date |
---|---|
Off/Dir Resignation | 2011-02-28 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-05 |
Reg. Agent Change | 2006-02-10 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-06-20 |
ANNUAL REPORT | 2002-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State