Search icon

CAREER SEARCH USA STAFFING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CAREER SEARCH USA STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREER SEARCH USA STAFFING 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: 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000103264
FEI/EIN Number 605977879

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

Address: 2255 GLADES ROAD, STE 324A, BOCA RATON, FL, 33431
Mail Address: 2255 GLADES ROAD, STE 324A, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE DEBRA E President 2255 GLADES ROAD, BOCA RATON, FL, 33431
KAYE DEBRA Agent 1155 HILLSBORO MILE, 302, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-25 KAYE, DEBRA -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 2255 GLADES ROAD, STE 324A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-06-19 2255 GLADES ROAD, STE 324A, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 1155 HILLSBORO MILE, 302, HILLSBORO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2007-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000613688 TERMINATED 1000000434298 PALM BEACH 2013-02-20 2023-03-27 $ 1,405.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000230442 TERMINATED 1000000324966 PALM BEACH 2012-12-27 2023-01-30 $ 672.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-07-25
REINSTATEMENT 2007-06-18
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-07-05
Domestic Profit 1999-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State