Search icon

ABLE STAFFING & LEASING II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAMONT DAVID A Agent 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Events

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 -

Documents

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