Search icon

ALPHASTAFF GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALPHASTAFF GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHASTAFF GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: V10060
FEI/EIN Number 65-0314170

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

Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
Mail Address: 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rattner David Treasurer 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Koltis Betty Secretary 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Brody Robert Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Sachs Andrew Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Shelley Anne-Marie Director 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
Bouchard Cristina President 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105076 ALPHASTAFF MGA EXPIRED 2009-05-07 2014-12-31 - 1801 CLINT MOORE ROAD #115, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-04-26 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2009-02-06 CORPORATE CREATIONS NETWORK INC. -
MERGER 2008-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000086987
AMENDMENT 2008-03-06 - -
AMENDMENT 2004-03-01 - -
AMENDED AND RESTATEDARTICLES 2003-07-31 - -
AMENDMENT 2000-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000445332 TERMINATED 1000000899807 BROWARD 2021-08-25 2031-09-01 $ 2,398.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001021154 TERMINATED 1000000494156 BROWARD 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000128380 TERMINATED 1000000407732 BROWARD 2013-01-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000733573 TERMINATED 1000000177781 BROWARD 2010-06-22 2020-07-07 $ 5,366.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State