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 (13 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 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., IDAHO | 6167449 | IDAHO |
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., MINNESOTA | 98561b02-f4bb-ef11-908c-00155d32b947 | MINNESOTA |
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., MISSISSIPPI | 1115952 | MISSISSIPPI |
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., ALABAMA | 000-025-926 | ALABAMA |
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., KENTUCKY | 1371878 | KENTUCKY |
Headquarter of | WORKFORCE BUSINESS SERVICES, INC., ILLINOIS | CORP_71087999 | ILLINOIS |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELVIRA LANGUIDEY VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND WORKFORCE BUSINESS SERVICES, INC. | 5D2021-0834 | 2021-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4829427209 | 2020-04-27 | 0455 | PPP | 1401 Manatee Avenue West Suite 600, BRADENTON, FL, 34205-6701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State