Entity Name: | PAYCHEX BENEFITS TECHNOLOGIES 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: | 02 Nov 2010 (14 years ago) |
Document Number: | F10000004886 |
FEI/EIN Number |
26-0532371
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Schaeffer Stephanie | Secretary | 911 Panorama Trail South, Rochester, NY, 14625 |
Gioja Michael | President | 911 Panorama Trail South, Rochester, NY, 14625 |
Simmons Christopher | Treasurer | 911 Panorama Trail South, Rochester, NY, 14625 |
Gibson John | Vice President | 911 Panorama Trail South, Rochester, NY, 14625 |
Simmons Christopher | Vice President | 911 Panorama Trail South, Rochester, NY, 14625 |
Schrader Robert | Sole | 911 Panorama Trail South, Rochester, NY, 14625 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108076 | BENETRAC | EXPIRED | 2010-11-29 | 2015-12-31 | - | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 911 Panorama Trail South, Rochester, NY 14625 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 911 Panorama Trail South, Rochester, NY 14625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State