Entity Name: | THE NATIONAL PAYROLL COMPANY, 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: | 14 Jan 1994 (31 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | F94000000198 |
FEI/EIN Number |
133744365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 W. 55TH ST., NEW YORK, NY, 10019 |
Mail Address: | 125 W. 55TH ST., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
OLDS STUART | Chief Executive Officer | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
BELOYIANIS JAMES | Vice President | 125 W 55TH STREET, NEW YORK, NY, 10019 |
DAMON ROBERT | Treasurer | 125 W 55TH ST, NEW YORK, NY |
MAYS LOWRY L | Chairman | 125 W. 55TH ST., NEW YORK, NY, 10019 |
MAYS MARK P | President | 125 W. 55TH ST., NEW YORK, NY, 10019 |
MAYS MARK P | Chief Operating Officer | 125 W. 55TH ST., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-05-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-06 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-03 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-03 |
ANNUAL REPORT | 1995-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State