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 |
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 |
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 | - |
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