Detail by Entity Name

Florida Profit Corporation

STS WORKFORCE SOLUTIONS, INC.

Filing Information
P93000051974 65-0432867 07/21/1993 FL INACTIVE CONVERSION 01/03/2019 NONE
Principal Address
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Changed: 03/13/2001
Mailing Address
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Changed: 03/13/2001
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/18/2011

Address Changed: 10/18/2011
Officer/Director Detail Name & Address

Title Director, Chairman

GREENE, ROBERT
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title Treasurer, Secretary, CFO, Director

SOMMERS, MICHAEL
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title CEO, Director

ANSON JR., PHILIP
2000 N.E. Jensen Beach Blvd
JENSEN BEACH, FL 34957

Title Director

ANSON, PHILIP
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Title President

Koenig, Richard
2000 N.E. JENSEN BEACH BLVD.
JENSEN BEACH, FL 34957

Annual Reports
Report YearFiled Date
2017 03/14/2017
2018 01/19/2018
2019 01/03/2019

Document Images
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- Conversion View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- Name Change View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/12/2012 -- ANNUAL REPORT View image in PDF format
10/18/2011 -- Reg. Agent Change View image in PDF format
03/06/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/15/2009 -- ANNUAL REPORT View image in PDF format
01/13/2008 -- ANNUAL REPORT View image in PDF format
02/03/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
04/17/2004 -- ANNUAL REPORT View image in PDF format
09/07/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
11/02/2001 -- Name Change View image in PDF format
04/03/2001 -- Reg. Agent Change View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- Amendment and Name Change View image in PDF format
03/03/1998 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format