Search icon

WORKERS TEMPORARY STAFFING, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
880374
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-924-899
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_66269388
State:
ILLINOIS

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-23
Type:
Unprog Rel
Address:
611 S 14TH ST, LEESBURG, FL, 34748
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-05-14
Type:
Unprog Rel
Address:
SOUTH CARGO PIER 4, CAPE CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-28
Type:
Unprog Rel
Address:
5920 36TH CT. EAST, ELLENTON, FL, 34223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-15
Type:
Unprog Rel
Address:
CANAL WAY DRIVE, BRADENTON, FL, 34206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-14
Type:
Unprog Rel
Address:
7797 W FLAGLER ST., MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State