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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Schrader Robert L | Director | 2350 Ravine Way, Glenview, IL, 60025 |
Gibson John Jr. | Director | 2350 Ravine Way, Glenview, IL, 60025 |
Name | Role | Address |
---|---|---|
Schaeffer Stephanie | Secretary | 2350 Ravine Way, Glenview, IL, 60025 |
Name | Role | Address |
---|---|---|
Gibson John Jr. | Auth | 2350 Ravine Way, Glenview, IL, 60025 |
Name | Role | Address |
---|---|---|
Simmons Christopher | Treasurer | 2350 Ravine Way, Glenview, IL, 60025 |
Name | Role | Address |
---|---|---|
Gibson John LJr. | President | 2350 Ravine Way, Glenview, IL, 60025 |
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 |
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 |
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 |
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