Entity Name: | WORKERS TEMPORARY STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORKERS TEMPORARY STAFFING, 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: | 31 Dec 1990 (34 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | S22068 |
FEI/EIN Number |
593040346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 W LEMON ST., TAMPA, FL, 33609, US |
Mail Address: | 535 SW CHAPMAN STREET, SHERIDAN, OR, 97378, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAN THOMAS J | President | 5050 W LEMON ST., TAMPA, FL, 33609 |
MILLER WILLIAM | Vice President | 535 SW CHAPMAN STREET, SHERIDAN, OR, 97378 |
BARNES PATRICIA | Manager | 535 SW CHAPMAN STREET, SHERIDAN, OR, 97378 |
BAILEY ROBERT | Chief Operating Officer | 535 SW CHAPMAN STREET, SHERIDAN, OR, 97378 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-12-01 | - | - |
REINSTATEMENT | 2014-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-01 | 5050 W LEMON ST., TAMPA, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-08 | 5050 W LEMON ST., TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-31 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-31 | CT CORPORATION SYSTEM | - |
AMENDMENT | 2007-08-24 | - | - |
NAME CHANGE AMENDMENT | 1997-12-24 | WORKERS TEMPORARY STAFFING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000399019 | LAPSED | 11-CA-2717 | ORANGE COUNTY COURT | 2011-06-07 | 2016-07-11 | $939,844.85 | GEORGE KOMIENIC, 140 DOUBLE EAGLE DR., DAYTONA BEACH, FLA 32119 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-30 |
Off/Dir Resignation | 2008-04-08 |
ANNUAL REPORT | 2008-04-03 |
Off/Dir Resignation | 2008-03-26 |
Reg. Agent Change | 2007-08-31 |
Amendment | 2007-08-24 |
ANNUAL REPORT | 2007-05-01 |
Off/Dir Resignation | 2007-03-12 |
ANNUAL REPORT | 2006-05-08 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State