Search icon

PAYROLL MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: PAYROLL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L07821
FEI/EIN Number 59-2962639
Address: 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459
Mail Address: 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYROLL MANAGEMENT, INC., NEW YORK 4111291 NEW YORK
Headquarter of PAYROLL MANAGEMENT, INC., KENTUCKY 0788304 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYROLL MANAGEMENT, INC. WELFARE BENEFIT PLAN 2009 592962639 2010-05-27 PAYROLL MANAGEMENT, INC. 1587
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 561300
Sponsor’s telephone number 8502435604
Plan sponsor’s mailing address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Plan sponsor’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614

Plan administrator’s name and address

Administrator’s EIN 592962639
Plan administrator’s name PAYROLL MANAGEMENT, INC.
Plan administrator’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Administrator’s telephone number 8502435604

Number of participants as of the end of the plan year

Active participants 2140
Retired or separated participants receiving benefits 43
Other retired or separated participants entitled to future benefits 68

Signature of

Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing FRED SALTER
Valid signature Filed with authorized/valid electronic signature
PAYROLL MANAGEMENT, INC. WELFARE BENEFIT PLAN 2009 592962639 2010-05-27 PAYROLL MANAGEMENT, INC. 2183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 561300
Sponsor’s telephone number 8502435604
Plan sponsor’s mailing address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Plan sponsor’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614

Plan administrator’s name and address

Administrator’s EIN 592962639
Plan administrator’s name PAYROLL MANAGEMENT, INC.
Plan administrator’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Administrator’s telephone number 8502435604

Number of participants as of the end of the plan year

Active participants 2959
Retired or separated participants receiving benefits 47
Other retired or separated participants entitled to future benefits 66

Signature of

Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing FRED SALTER
Valid signature Filed with authorized/valid electronic signature
PAYROLL MANAGEMENT, INC. WELFARE BENEFIT PLAN 2009 592962639 2010-05-27 PAYROLL MANAGEMENT, INC. 1105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 561300
Sponsor’s telephone number 8502435604
Plan sponsor’s mailing address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Plan sponsor’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614

Plan administrator’s name and address

Administrator’s EIN 592962639
Plan administrator’s name PAYROLL MANAGEMENT, INC.
Plan administrator’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Administrator’s telephone number 8502435604

Number of participants as of the end of the plan year

Active participants 1543
Retired or separated participants receiving benefits 44
Other retired or separated participants entitled to future benefits 77

Signature of

Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing FRED SALTER
Valid signature Filed with authorized/valid electronic signature
PAYROLL MANAGEMENT, INC. WELFARE BENEFIT PLAN 2009 592962639 2010-05-27 PAYROLL MANAGEMENT, INC. 3006
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 561300
Sponsor’s telephone number 8502435604
Plan sponsor’s mailing address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Plan sponsor’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614

Plan administrator’s name and address

Administrator’s EIN 592962639
Plan administrator’s name PAYROLL MANAGEMENT, INC.
Plan administrator’s address 127 MIRACLE STRIP PARKWAY SW, FORT WALTON BEACH, FL, 325486614
Administrator’s telephone number 8502435604

Number of participants as of the end of the plan year

Active participants 2770
Retired or separated participants receiving benefits 57
Other retired or separated participants entitled to future benefits 210

Signature of

Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing FRED SALTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MCCULLAR & COMPANY, LLC Agent

Treasurer

Name Role Address
Bee, Terry L Treasurer 2441 US HWY 98 W, STE 108 SANTA ROSA BEACH, FL 32459

Secretary

Name Role Address
Bee, Terry L Secretary 2441 US HWY 98 W, STE 108 SANTA ROSA BEACH, FL 32459

Director

Name Role Address
Bee, Terry L Director 2441 US HWY 98 W, STE 108 SANTA ROSA BEACH, FL 32459

President

Name Role Address
Bee, Terry L President 2441 US HWY 98 W, STE 108 SANTA ROSA BEACH, FL 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 McCullar & Company, LLC No data
REINSTATEMENT 2021-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2011-10-06 No data No data
AMENDMENT 2011-01-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000659096 TERMINATED 1000000764497 OKALOOSA 2017-11-29 2027-12-06 $ 341,864.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J12000699408 TERMINATED 1000000377053 OKALOOSA 2012-10-11 2022-10-17 $ 320.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000833462 TERMINATED 1000000244173 OKALOOSA 2011-12-14 2021-12-21 $ 722,682.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000152861 TERMINATED 2010 CA 004869 ALACHUA COUNTY CIRCUIT CIVIL 2011-03-01 2017-03-07 $161,015.00 DEVIN MCGOWAN, 1011 NW 41ST AVE., APT. 611, GAINESVILLE, FL 32609
J10001116893 TERMINATED 2010 CA 005294 S OKALOOSA COUNTY CIRCUIT COURT 2010-07-19 2015-12-15 $78,645.14 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-03-15
REINSTATEMENT 2021-04-16
Reg. Agent Resignation 2018-07-26
Off/Dir Resignation 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State