Search icon

D & F PAYROLL AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: D & F PAYROLL AGENTS, 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: 14 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: F94000006379
FEI/EIN Number 541298452

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

Address: 11824 FISHING POINT DR., NEWPORT NEWS, VA, 23606
Mail Address: 11824 FISHING POINT DR., NEWPORT NEWS, VA, 23606
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
DRUCKER WENDY C Director 11824 FISHING POINT DR., NEWPORT NEWS, VA, 23606
FALK DAVID C Vice President 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
FALK DAVID C Secretary 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
FALK DAVID C Director 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
LEDBETTER JAMES E Vice President 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
LEDBETTER JAMES E Secretary 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
LEDBETTER JAMES E Director 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
FALK KELLIE J Vice President 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
FALK KELLIE J Secretary 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613
FALK KELLIE J Director 7200 CREEDMOOR ROAD, RALEIGH, NC, 27613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-11-16 NORTHWEST REGISTERED AGENT LLC -
REINSTATEMENT 2016-04-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 11824 FISHING POINT DR., NEWPORT NEWS, VA 23606 -
CHANGE OF MAILING ADDRESS 2007-08-22 11824 FISHING POINT DR., NEWPORT NEWS, VA 23606 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Reg. Agent Change 2023-11-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State