Search icon

PAYROLL 1, INC.

Company Details

Entity Name: PAYROLL 1, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: F09000001387
FEI/EIN Number 38-2667347
Address: 3550 Lenox Rd., Suite 3000, Atlanta, GA, 30326, US
Mail Address: 3550 Lenox Rd., Suite 3000, Atlanta, GA, 30326, US
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Schaeffer Kurt Secretary 3550 Lenox Rd., Atlanta, GA, 30326

Director

Name Role Address
Schaeffer Kurt Director 3550 Lenox Rd., Atlanta, GA, 30326
Lombardo Vince Director 3550 Lenox Rd., Atlanta, GA, 30326

Treasurer

Name Role Address
Lombardo Vince Treasurer 3550 Lenox Rd., Atlanta, GA, 30326

President

Name Role Address
Lombardo Vince President 3550 Lenox Rd., Atlanta, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3550 Lenox Rd., Suite 3000, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2024-04-23 3550 Lenox Rd., Suite 3000, Atlanta, GA 30326 No data
REGISTERED AGENT NAME CHANGED 2016-05-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2015-04-27 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-05-05
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State