Entity Name: | PAYCHEX TIME & ATTENDANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Apr 2004 (21 years ago) |
Document Number: | F04000002115 |
FEI/EIN Number | 20-0982377 |
Address: | 911 Panorama Trail South, Rochester, NY, 14625, US |
Mail Address: | 911 Panorama Trail South, Rochester, NY, 14625, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Schaeffer Stephanie | Secretary | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Auth | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Simmons Christopher | Treasurer | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Gibson John | President | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Simmons Christopher | Vice President | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Schrader Robert | Sole | 911 Panorama Trail South, Rochester, NY, 14625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 911 Panorama Trail South, Rochester, NY 14625 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 911 Panorama Trail South, Rochester, NY 14625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State