Search icon

PAYROLL MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAYROLL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYROLL MANAGEMENT, 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: 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: 09 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L07821
FEI/EIN Number 592962639

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

Address: 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4111291
State:
NEW YORK
Type:
Headquarter of
Company Number:
0788304
State:
KENTUCKY

Key Officers & Management

Name Role Address
MCCULLAR & COMPANY, LLC Agent -
Bee Terry L Director 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459
Bee Terry L President 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459
Bee Terry L Treasurer 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459
Bee Terry L Secretary 2441 US HWY 98 W, SANTA ROSA BEACH, FL, 32459

Form 5500 Series

Employer Identification Number (EIN):
592962639
Plan Year:
2009
Number Of Participants:
1587
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2183
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1105
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3006
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-04-16 2441 US HWY 98 W, STE 108, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-04-16 McCullar & Company, LLC -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-10-06 - -
AMENDMENT 2011-01-04 - -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-19
Type:
Fat/Cat
Address:
416 PARKVIEW DRIVE, NICEVILLE, FL, 32578
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-04-21
Type:
Unprog Rel
Address:
348 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State