Entity Name: | SELECT STRATEGIES PAYROLL SERVICES, 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: | 20 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000001280 |
FEI/EIN Number |
464489999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150 |
Mail Address: | 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
NELTNER BRIAN | Chief Executive Officer | 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150 |
PAOLUCCI MICHAEL | Vice President | 400 TECHNE CENTER DRIVE, SUITE 320, CINCINNATI, OH, 45150 |
MODRALL ANDREW | Treasurer | 1711 Monmouth Street, Newport, KY, 41071 |
DAVIS MARY LOU | Agent | 2425 ABBEY AVENUE, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-01-18 |
Foreign Profit | 2014-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State