Search icon

PAYCOR, INC. - Florida Company Profile

Company Details

Entity Name: PAYCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: F04000005721
FEI/EIN Number 31-1299990

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

Address: 4811 Montgomery Road, Cincinnati, OH, 45212, US
Mail Address: 4811 Montgomery Road, Cincinnati, OH, 45212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Geene Alice Secretary 4811 Montgomery Road, Cincinnati, OH, 45212
Geene Alice Chief Learning Officer 4811 Montgomery Road, Cincinnati, OH, 45212
Smyth Brian Treasurer 4811 Montgomery Road, Cincinnati, OH, 45212
Ante Adam Director 4811 Montgomery Road, Cincinnati, OH, 45212
Geene Alice Director 4811 Montgomery Road, Cincinnati, OH, 45212
Smyth Brian Director 4811 Montgomery Road, Cincinnati, OH, 45212
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4811 Montgomery Road, Cincinnati, OH 45212 -
CHANGE OF MAILING ADDRESS 2024-04-09 4811 Montgomery Road, Cincinnati, OH 45212 -
REGISTERED AGENT NAME CHANGED 2011-02-22 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2006-10-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151242 TERMINATED 1000000444960 DUVAL 2012-12-28 2023-01-16 $ 519.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State