Search icon

SAGE PAYROLL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SAGE PAYROLL SOLUTIONS, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 16 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: F06000005253
FEI/EIN Number 201952428

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

Mail Address: 6561 Irvine Center Drive, Irvine, CA, 92618, US
Address: 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ, 08054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Houillon Pascal Chief Executive Officer 6561 Irvine Center Drive, Irvine, CA, 92618
Scheipe Marc Chief Financial Officer 1715 North Brown Road, Lawrenceville, GA, 30043
Mortham Karen Secretary 888 Executive Center Drive W, St. Petersberg, FL, 33702
Mortham Karen Vice President 888 Executive Center Drive W, St. Petersberg, FL, 33702
Pfisterer John Vice President 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ, 08054
Gervin Rachel Secretary 1715 North Brown Road, Larenceville, GA, 30043
Tran Brian Assi 6561 Irvine Center Drive, Irvine, CA, 92618
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2015-07-16 REGISTERED AGENT REVOKED -
WITHDRAWAL 2015-07-16 - -
CHANGE OF MAILING ADDRESS 2015-04-16 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ 08054 -
REGISTERED AGENT NAME CHANGED 2015-01-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2014-10-30 SAGE PAYROLL SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ 08054 -

Documents

Name Date
Withdrawal 2015-07-16
ANNUAL REPORT 2015-04-16
Reg. Agent Change 2015-01-09
Name Change 2014-10-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State