Search icon

WORKFORCE BUSINESS SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKFORCE BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORKFORCE BUSINESS SERVICES, 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: 08 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2011 (14 years ago)
Document Number: P98000060167
FEI/EIN Number 650847999

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

Address: 1401 MANATEE AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 1401 MANATEE AVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6167449
State:
IDAHO
Type:
Headquarter of
Company Number:
98561b02-f4bb-ef11-908c-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1115952
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-025-926
State:
ALABAMA
Type:
Headquarter of
Company Number:
1371878
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_71087999
State:
ILLINOIS

Key Officers & Management

Name Role Address
KELLY ROBERT W President 1401 MANATEE AVENUE WEST, STE. 600, BRADENTON, FL, 34205
KELLY ROBERT W Secretary 1401 MANATEE AVENUE WEST, STE. 600, BRADENTON, FL, 34205
JOHNSON DANIEL P Agent 1401 MANATEE AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-18 1401 MANATEE AVE WEST, STE 600, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2012-03-01 JOHNSON, DANIEL P -
CHANGE OF PRINCIPAL ADDRESS 2011-12-13 1401 MANATEE AVE WEST, STE 600, BRADENTON, FL 34205 -
AMENDMENT 2011-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-13 1401 MANATEE AVE WEST, STE 600, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 2011-09-22 WORKFORCE BUSINESS SERVICES, INC. -
AMENDMENT 2010-08-26 - -
REINSTATEMENT 2004-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-12-23 BK AND DV, INC. -

Court Cases

Title Case Number Docket Date Status
ELVIRA LANGUIDEY VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND WORKFORCE BUSINESS SERVICES, INC. 5D2021-0834 2021-04-07 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
21-00198

Parties

Name Elvira Languidey
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Katie E. Sabo, Amanda P. Hunter
Name WORKFORCE BUSINESS SERVICES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO 7/20 OTSC; STRICKEN PER 8/3 ORDER
On Behalf Of Elvira Languidey
Docket Date 2021-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2021-09-12
Type Response
Subtype Response
Description RESPONSE ~ 'MOTION TO DENY REQUEST FOR DISMISSAL"
On Behalf Of Elvira Languidey
Docket Date 2021-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-09-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I DYS TO MOT DISMISS
Docket Date 2021-08-19
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Elvira Languidey
Docket Date 2021-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Elvira Languidey
Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED IB; AMENDED IB STRICKEN...
Docket Date 2021-08-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 8/6 ORDER
On Behalf Of Elvira Languidey
Docket Date 2021-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED IB W/I 10 DAYS
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 8/3 ORDER
On Behalf Of Elvira Languidey
Docket Date 2021-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 503 PAGES
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA FILED CONCURRENTLY IS ACCEPTED...
Docket Date 2021-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/2 ORDER AND AMENDED NOA
On Behalf Of Elvira Languidey
Docket Date 2021-06-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED PER 6/28 ORDER
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FILED BY CLERK, REEMPLOYMENT APPEALS COMM.
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-04-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/08/21 ORDER; STRICKEN PER 6/2 ORDER
On Behalf Of Elvira Languidey
Docket Date 2021-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA, FILED BELOW 04/08/21
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 04/06/21
On Behalf Of Elvira Languidey
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202271.00
Total Face Value Of Loan:
202271.00
Date:
2012-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2500000.00
Total Face Value Of Loan:
2500000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$202,271
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,271
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$204,512.84
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $202,271

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State