ALPHASTAFF GROUP, INC. - Florida Company Profile

Entity Name: | ALPHASTAFF GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 1992 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2015 (10 years ago) |
Document Number: | V10060 |
FEI/EIN Number | 65-0314170 |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMith LAuren | Secretary | 1300 Sawgrass Corporate Parkway, Suite 220, Sunrise, FL, 33323 |
Rattner David | Treasurer | 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 |
- | Agent | - |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State