Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALPHASTAFF GROUP, INC.

Filing Information
V10060 65-0314170 01/27/1992 FL ACTIVE AMENDMENT 06/26/2015 NONE
Principal Address
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Changed: 04/26/2024
Mailing Address
1300 Sawgrass Corporate Parkway, Suite 220
Suite 220
Sunrise, FL 33323

Changed: 04/26/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/06/2009

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President & CEO / Director

Bouchard, Cristina
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Title Treasurer & CFO

Rattner, David
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Title Secretary

Koltis, Betty
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Title Director

Brody, Robert
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Title Director

Sachs, Andrew
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Title Director

Shelley, Anne-Marie
1300 Sawgrass Corporate Parkway, Suite 220
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
06/26/2015 -- Amendment View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- Merger View image in PDF format
03/06/2008 -- Amendment View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
10/20/2005 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Amendment View image in PDF format
07/31/2003 -- Amended and Restated Articles View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
11/27/2000 -- Amendment View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
06/30/1999 -- Reg. Agent Change View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
06/12/1998 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- Amendment and Name Change View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format