Search icon

THE ASSOCIATES PAYROLL MANAGEMENT SERVICE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATES PAYROLL MANAGEMENT SERVICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 1969 (56 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 822224
FEI/EIN Number 362669448

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

Mail Address: P O BOX 660237, CORP TAX DEPT, DALLAS, TX, 75266-0237, US
Address: % ASSOCIATES CORPORATION OF NORTH AMER., 250 CARPENTER FWY., IRVING, TX, 75062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GUTHRIE ROY A Executive Vice President 250 CARPENTER FWY, IRVING, TX
GUTHRIE ROY A Director 250 CARPENTER FWY, IRVING, TX
YOST PATRICIA L Director 250 CARPENTER FWY, IRVING, TX
YOST PATRICIA L President 250 CARPENTER FWY, IRVING, TX
WENTZEL ERIC Director 153 E 53RD STREET, NEW YORK, NY, 10-003
GREENE PATRICK J AVAS 250 CARPENTER FREEWAY, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-09-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 % ASSOCIATES CORPORATION OF NORTH AMER., 250 CARPENTER FWY., IRVING, TX 75062 -
CHANGE OF MAILING ADDRESS 1995-04-12 % ASSOCIATES CORPORATION OF NORTH AMER., 250 CARPENTER FWY., IRVING, TX 75062 -
NAME CHANGE AMENDMENT 1992-07-01 THE ASSOCIATES PAYROLL MANAGEMENT SERVICE COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493163 TERMINATED 1000000536823 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-03-12
Reg. Agent Change 2000-09-27
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State