Search icon

AMERICAN STAFFING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STAFFING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STAFFING CONCEPTS, 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 Sep 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000076618
FEI/EIN Number 522118713

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

Address: 235 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 2011 NE 62ND STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY LIA President 2011 NE 62ND STREET, FORT LAUDERDALE, FL, 33308
RILEY TERRENCE Agent 2011 NE 62ND STREET, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-07-25 235 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2000-10-13 - -
REGISTERED AGENT NAME CHANGED 2000-10-13 RILEY, TERRENCE -
REGISTERED AGENT ADDRESS CHANGED 2000-10-13 2011 NE 62ND STREET, FT. LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2001-07-25
REINSTATEMENT 2000-10-13
ANNUAL REPORT 1999-02-25
Domestic Profit 1998-09-02

Date of last update: 03 May 2025

Sources: Florida Department of State