Entity Name: | DCE PAYROLL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCE PAYROLL SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Oct 1988 (37 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | K37380 |
FEI/EIN Number |
592912811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5215 W. Laurel Street, TAMPA, FL, 33607, US |
Mail Address: | 5215 W. Laurel Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGAN M. KEVIN | Chief Executive Officer | 11611 USEPPA COURT, NAPLES, FL |
DUGAN M. KEVIN | Director | 11611 USEPPA COURT, NAPLES, FL |
CARNEY JOSEPH L | President | 9656 Gretna Green Drive, TAMPA, FL, 33626 |
Carney Joseph L | Agent | 5215 W LAUREL ST #100, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-19 | 5215 W LAUREL ST #100, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 5215 W. Laurel Street, Suite 100, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-15 | 5215 W. Laurel Street, Suite 100, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Carney, Joseph L | - |
NAME CHANGE AMENDMENT | 2014-02-07 | DCE PAYROLL SERVICES INC. | - |
MERGER | 2013-09-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000134619 |
MERGER NAME CHANGE | 2013-09-25 | PRIMEPAY SOUTHEAST INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER NAME CHANGE | 2000-02-17 | PRIMEPAY OF FLORIDA, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2000-02-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027827 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001111213 | TERMINATED | 1000000432311 | HILLSBOROU | 2012-12-19 | 2022-12-28 | $ 488.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Voluntary Dissolution | 2022-12-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State