Search icon

SAGE PAYROLL SOLUTIONS, INC.

Company Details

Entity Name: SAGE PAYROLL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Aug 2006 (18 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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Houillon Pascal Chief Executive Officer 6561 Irvine Center Drive, Irvine, CA, 92618

Chief Financial Officer

Name Role Address
Scheipe Marc Chief Financial Officer 1715 North Brown Road, Lawrenceville, GA, 30043

Secretary

Name Role Address
Mortham Karen Secretary 888 Executive Center Drive W, St. Petersberg, FL, 33702
Gervin Rachel Secretary 1715 North Brown Road, Larenceville, GA, 30043

Vice President

Name Role Address
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

Assi

Name Role Address
Tran Brian Assi 6561 Irvine Center Drive, Irvine, CA, 92618

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2015-07-16 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2015-07-16 No data No data
CHANGE OF MAILING ADDRESS 2015-04-16 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ 08054 No data
REGISTERED AGENT NAME CHANGED 2015-01-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2014-10-30 SAGE PAYROLL SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 305 FELLOWSHIP ROAD SUITE 300, MOUNT LAUREL, NJ 08054 No data

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 Feb 2025

Sources: Florida Department of State