Search icon

OLDCASTLE PAYROLL, INC.

Company Details

Entity Name: OLDCASTLE PAYROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Sep 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: 846936
FEI/EIN Number 58-1401470
Address: 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338
Mail Address: 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Lake, Randy President 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338

Director

Name Role Address
Lake, Randy Director 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338
Rothering, John Director 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338
George, Tim P Director 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338

Asst. Secretary

Name Role Address
Toolan, David M. Asst. Secretary 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338

Treasurer

Name Role Address
Rothering, John Treasurer 900 Ashwood Parkway, Suite 600 Atlanta, GA 30338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338 No data
CHANGE OF MAILING ADDRESS 2019-04-18 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338 No data
NAME CHANGE AMENDMENT 2014-05-12 OLDCASTLE PAYROLL, INC. No data
REGISTERED AGENT NAME CHANGED 2013-02-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 1986-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State