Search icon

THE NATIONAL PAYROLL COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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