Prodrivers Staffing, Inc. Overview
Prodrivers Staffing, Inc. filed as a Foreign Corporation in the State of Nevada on Monday, October 23, 2000 and is approximately twenty-four years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Prodrivers Staffing, Inc.
Network Visualizer
Advertisements
Key People
Who own Prodrivers Staffing, Inc.
Name | |
---|---|
William Milam 21 |
President
Director
|
Michael Miles 18 |
President
Director
|
Thomas A. Blickes |
Chief Executive Officer
|
Ngoc Chi Nguyen-Swallow 16 |
Treasurer
Director
NonDir
NonTreas
CFO
|
Sharon Greenbaum 19 |
Director
Secretary
Vice President
|
David Krupczak 19 |
Vice President
Director
Vice Presi
|
Gearoid Moore 10 |
Secretary
|
Thomas A. Bickes 27 |
NonDir
NonPres
President
CEO
Director
Secretary
Chief Executive Officer
|
Paul Galleberg 19 |
NonDir
NonSec
Director
Secretary
|
Michael D. Long 16 |
Chairman
Director
|
Shawn W. Poole 20 |
President
CFO
Treasurer
Director
Secretary
Executive Vp
Vice President
Chief Financial Officer
Executive Vice Presi
|
Thomas A. Bicke 1 |
President
|
Nikolai Mondi 14 |
CFO
|
Doni L. McDermott 10 |
Treasurer
|
Doni Tidmore 7 |
Treasurer
|
Alan K. Jones 23 |
Director
Board of Manage
|
James M. Howland 16 |
Director
Board of Manage
|
Keith Kislow 16 |
Director
Vice President
|
Stayton Pettyjohn 10 |
Director
Secretary
Vice President
|
Adam Shaw 10 |
Director
Board of Manage
|
Daniel Cahill 10 |
Director
Board of Manage
|
Edward Yun 8 |
Director
|
Aaron Sack 8 |
Director
Board of Manage
|
Peter S. Pettit 8 |
Director
Vice President
Assistant Secretary
|
William E. Watts 7 |
Director
|
Mark J. Tricoli 5 |
Director
|
Frank E. Weise 5 |
Director
|
Sharon Greenbrm |
Secretary
|
Michael F. Mancivalano 13 |
Vice President
|
Chris Porras 6 |
Vice President
Controller
|
Stayton Petty John 6 |
Vice President
Assistant Treas.
|
Craig Kirby 2 |
Vice President
|
McDannald Theresa |
Vice President
|
Showing 8 records out of 33
Known Addresses for Prodrivers Staffing, Inc.
Corporate Filings for Prodrivers Staffing, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000005941 |
Date Filed: | Tuesday, October 24, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13755206 |
Date Filed: | Thursday, March 15, 2001 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C28360-2000 |
Date Filed: | Monday, October 23, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 04074741 |
Date Filed: | Friday, October 13, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | ROCKLAND |
State ID: | 5109730 |
Date Filed: | Tuesday, March 28, 2017 |
Registered Agent | Corporate Creations Network |
DOS Process | C/O Corporate Creations Network |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/23/2000 | Foreign Qualification | ||
3/15/2001 | Application For Certificate Of Authority | ||
3/30/2001 | Annual List | ||
10/30/2001 | Annual List | ||
10/1/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/10/2004 | Change of Registered Agent/Office | ||
10/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/17/2006 | Annual List | ||
9/19/2006 | Annual List | ||
9/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/21/2008 | Annual List | ||
8/28/2009 | Tax Forfeiture | ||
10/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/15/2010 | Registered Agent Change | ||
9/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/2/2011 | Annual List | ||
9/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/26/2014 | Reinstatement | ||
3/27/2014 | Certificate of Assumed Business Name | ||
10/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/20/2015 | Change of Registered Agent/Office | ||
2/25/2015 | Registered Agent Change | ||
3/16/2015 | Correction | ||
9/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
8/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/18/2018 | Annual List | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
11/1/2022 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Prodrivers Staffing, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Prodrivers Staffing, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
3820 State St Santa Barbara, CA 93105
1040 Crown Pointe Pkwy Atlanta, GA 30338
1845 Satellite Blvd Duluth, GA 30097
301 Mentor Dr Santa Barbara, CA 93111
2700 Wes Cypress Creek Rd Fort Lauderdale, FL 33309
These addresses are known to be associated with Prodrivers Staffing, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records