Search icon

UNIVERSAL STAFF LEASING, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL STAFF LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL STAFF LEASING, 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: 28 Oct 1991 (33 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: S90531
FEI/EIN Number 593089256

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

Address: 1311 N WESTSHORE BLVD, 215, TAMPA, FL, 33607, US
Mail Address: 2851 HIGH MEADOW CIR, 101, AUBURN HILLS, MI, 48326, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE THOMAS C President 2851 HIGH MEADOW CR STE 101, AUBURN HILLS, MI, 48326
CARLESIMO DAVID O Director 2851 HIGH MEADOW CR STE 101, AUBURN HILLS, MI, 48326
LAMBKA BRIAN W Director 2851 HIGH MEADOW CR STE 101, AUBURN HILLS, MI, 48326
STONE DAVID PCP 2851 HIGH MEADOW CR STE 101, AUBURN HILLS, MI, 48326
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-25 1311 N WESTSHORE BLVD, 215, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1999-08-25 1311 N WESTSHORE BLVD, 215, TAMPA, FL 33607 -

Documents

Name Date
Reg. Agent Resignation 2003-02-18
ANNUAL REPORT 2001-05-18
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-08-25
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State