Search icon

MODERN PAYROLL SERVICES VI, INC. - Florida Company Profile

Company Details

Entity Name: MODERN PAYROLL SERVICES VI, 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: 21 May 2019 (6 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: F19000002408
FEI/EIN Number 46-3663607

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 818020, 5801 Postal Rd, Cleveland, OH, 44181, US
Address: 9455 KOGER BLVD N, SUITE 110, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Newman Peter B President 9455 KOGER BLVD N, ST. PETERSBURG, FL, 33702
Welcomer Christopher M Chief Financial Officer 9455 KOGER BLVD N, ST. PETERSBURG, FL, 33702
Torra Richard G Secretary 11101 Roosevelt Blvd N, St Petersburg, FL, 33716
Strong John A Director 11101 Roosevelt Blvd N, St Petersburg, FL, 33716
Klauzowski Robert F Vice President 11101 Roosevelt Blvd N, St Petersburg, FL, 33716
Menke Robert B Director 11101 Roosevelt Blvd N, St Petersburg, FL, 33716
Torra Richard G Agent 11101 Roosevelt Blvd N, St Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 9455 KOGER BLVD N, SUITE 110, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT CHANGED 2025-01-29 REGISTERED AGENT REVOKED -
WITHDRAWAL 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2024-01-11 9455 KOGER BLVD N, SUITE 110, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9455 KOGER BLVD N, SUITE 110, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11101 Roosevelt Blvd N, St Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Torra, Richard G -

Documents

Name Date
WITHDRAWAL 2025-01-29
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
Foreign Profit 2019-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State