Entity Name: | CA PAYROLL, 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: | 15 Dec 1997 (27 years ago) |
Date of dissolution: | 12 Aug 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2013 (12 years ago) |
Document Number: | F97000006950 |
FEI/EIN Number |
113404594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE CA PLAZA, ATTN: TAX DEPT., ISLANDIA, NY, 11749, US |
Mail Address: | ONE CA PLAZA, ATTN: TAX DEPT., ISLANDIA, NY, 11749, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HODGE JAMES | President | ONE CA PLAZA, ISLANDIA, NY, 11749 |
HODGE JAMES | Treasurer | ONE CA PLAZA, ISLANDIA, NY, 11749 |
HODGE JAMES | Director | ONE CA PLAZA, ISLANDIA, NY, 11749 |
DIAMOND JAY H | SDVP | ONE CA PLAZA, ISLANDIA, NY, 11749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | ONE CA PLAZA, ATTN: TAX DEPT., ISLANDIA, NY 11749 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | ONE CA PLAZA, ATTN: TAX DEPT., ISLANDIA, NY 11749 | - |
NAME CHANGE AMENDMENT | 2006-07-19 | CA PAYROLL, INC. | - |
Name | Date |
---|---|
Withdrawal | 2013-08-12 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-16 |
Name Change | 2006-07-19 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State