Search icon

SUREPAYROLL, INC.

Company Details

Entity Name: SUREPAYROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Document Number: F18000005699
FEI/EIN Number 36-4350777
Mail Address: 911 Panorama Trail South, Rochester, NY, 14625, US
Address: 2350 Ravine Way, Suite 100, Glenview, IL, 60025, US
Place of Formation: DELAWARE

Agent

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

Director

Name Role Address
Schrader Robert L Director 2350 Ravine Way, Glenview, IL, 60025
Gibson John Jr. Director 2350 Ravine Way, Glenview, IL, 60025

Secretary

Name Role Address
Schaeffer Stephanie Secretary 2350 Ravine Way, Glenview, IL, 60025

Auth

Name Role Address
Gibson John Jr. Auth 2350 Ravine Way, Glenview, IL, 60025

Treasurer

Name Role Address
Simmons Christopher Treasurer 2350 Ravine Way, Glenview, IL, 60025

President

Name Role Address
Gibson John LJr. President 2350 Ravine Way, Glenview, IL, 60025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098897 RUNPAYROLL ACTIVE 2024-08-20 2029-12-31 No data 970 LAKE CARILLON DR, ST PETERSBURG, FL, 33716
G24000098899 BUSINESS ONLINE PAYROLL ACTIVE 2024-08-20 2029-12-31 No data 970 LAKE CARILLON DR, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2350 Ravine Way, Suite 100, Glenview, IL 60025 No data
CHANGE OF MAILING ADDRESS 2024-04-01 2350 Ravine Way, Suite 100, Glenview, IL 60025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000244396 TERMINATED 1000000888450 COLUMBIA 2021-05-14 2041-05-19 $ 5,114.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
Foreign Profit 2018-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State