Search icon

PAYCHEX BUSINESS SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PAYCHEX BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYCHEX BUSINESS SOLUTIONS, 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: 18 Jul 1986 (39 years ago)
Date of dissolution: 22 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: M35411
FEI/EIN Number 592693969

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

Address: 970 LAKE CARILLON DRIVE, SUITE 400, ST. PETERSBURG, FL, 33716, US
Mail Address: 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., ALASKA 53183F ALASKA
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., MISSISSIPPI 639010 MISSISSIPPI
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., RHODE ISLAND 000088739 RHODE ISLAND
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., NEW YORK 1793559 NEW YORK
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., MINNESOTA 101e71b9-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., CONNECTICUT 0537627 CONNECTICUT
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., IDAHO 340132 IDAHO
Headquarter of PAYCHEX BUSINESS SOLUTIONS, INC., ILLINOIS CORP_58520098 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2013 592693969 2014-07-30 PAYCHEX BUSINESS SOLUTIONS INC 3819
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE SUITE 400, ST PETERSBURG, FL, 33716
Plan sponsor’s address 970 LAKE CARILLON DRIVE SUITE 400, ST PETERSBURG, FL, 33716

Number of participants as of the end of the plan year

Active participants 2691
Retired or separated participants receiving benefits 379

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC EMPLOYEE BENEFIT PLAN 2013 592693969 2014-07-30 PAYCHEX BUSINESS SOLUTIONS INC 46610
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE SUITE 400, ST PETERSBURG, FL, 33716
Plan sponsor’s address 970 LAKE CARILLON DRIVE SUITE 400, ST PETERSBURG, FL, 33716

Number of participants as of the end of the plan year

Active participants 59050
Retired or separated participants receiving benefits 327

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2012 592693969 2013-07-31 PAYCHEX BUSINESS SOLUTIONS INC 4064
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, SAINT PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, SAINT PETERSBURG, FL, 337161129

Number of participants as of the end of the plan year

Active participants 3107
Retired or separated participants receiving benefits 271
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC EMPLOYEE BENEFIT PLAN 2012 592693969 2013-07-31 PAYCHEX BUSINESS SOLUTIONS INC 50704
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, SAINT PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, SAINT PETERSBURG, FL, 337161129

Number of participants as of the end of the plan year

Active participants 46039
Retired or separated participants receiving benefits 571
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC EMPLOYEE BENEFIT PLAN 2011 592693969 2012-07-23 PAYCHEX BUSINESS SOLUTIONS INC 58422
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 49839
Retired or separated participants receiving benefits 865

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2011 592693969 2012-07-23 PAYCHEX BUSINESS SOLUTIONS INC 5589
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 4360
Retired or separated participants receiving benefits 500

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing KEVIN HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2010 592693969 2011-08-26 PAYCHEX BUSINESS SOLUTIONS INC 4467
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 3611
Retired or separated participants receiving benefits 486

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing CRAIG HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2010 592693969 2011-08-26 PAYCHEX BUSINESS SOLUTIONS INC 2736
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 1516
Retired or separated participants receiving benefits 85

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing CRAIG HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2010 592693969 2011-08-26 PAYCHEX BUSINESS SOLUTIONS INC 2260
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 1536
Retired or separated participants receiving benefits 58

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing CRAIG HILL
Valid signature Filed with authorized/valid electronic signature
PAYCHEX BUSINESS SOLUTIONS INC FLEXIBLE SPENDING ACCOUNT PLAN 2010 592693969 2011-08-26 PAYCHEX BUSINESS SOLUTIONS INC 2369
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-02-01
Business code 541990
Sponsor’s telephone number 7275562812
Plan sponsor’s mailing address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Plan sponsor’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129

Plan administrator’s name and address

Administrator’s EIN 592693969
Plan administrator’s name PAYCHEX BUSINESS SOLUTIONS INC
Plan administrator’s address 970 LAKE CARILLON DRIVE, SUITE 400, ST PETERSBURG, FL, 337161129
Administrator’s telephone number 7275562812

Number of participants as of the end of the plan year

Active participants 1749
Retired or separated participants receiving benefits 79

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing CRAIG HILL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HILL KEVIN President 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625
RIVERA EFRAIN Treasurer 911 PANORAMA TR SOUTH, ROCHESTER, NY, 14625
RIVERA EFRAIN Director 911 PANORAMA TR SOUTH, ROCHESTER, NY, 14625
SCHAEFFER STEPHANIE Secretary 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000132615. CONVERSION NUMBER 500000143425
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 970 LAKE CARILLON DRIVE, SUITE 400, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2009-04-03 970 LAKE CARILLON DRIVE, SUITE 400, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-26 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CORPORATE MERGER 1996-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000010679
CORPORATE MERGER NAME CHANGE 1996-08-26 PAYCHEX BUSINESS SOLUTIONS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REGISTERED AGENT NAME CHANGED 1996-08-26 CT CORPORATION SYSTEM -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1991-02-27 - -

Court Cases

Title Case Number Docket Date Status
MIGDALIA REYES VS PAYCHEX BUSINESS SOLUTIONS, INC., ET AL. SC2018-1920 2018-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
17-002811ERA

Unknown Court
16-022490ERA

Unknown Court
1D18-3615

Parties

Name Ms. Migdalia Reyes
Role Petitioner
Status Active
Name GALLAGHER BASSETT SERVICES, INC.
Role Respondent
Status Active
Name PAYCHEX BUSINESS SOLUTIONS, INC.
Role Respondent
Status Active
Name Hon. Edward R. Almeyda
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ *7/11/2019: Placed with file.*
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-04-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 4/17/2019.LetterIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-04-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-04-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of Motion to Withdraw as Attorney of Record and Mediation Agreement filed in the DOAM/JCC Case - Placed with file
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-03-20
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/20/2019.LetterIn response to the above filing, please be advised the above case is closed. The case was dismissed on 2/27/19. Enclosed is a copy of the disposition.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-03-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Placed with file.
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-01-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on January 14, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 4, 2019, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-01-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of petitioner on Jurisdiction * 1/15/19 Stricken for non-compliance: contains more than 10 pages, no argument or proper appendix.* - Contains medical/patient information
On Behalf Of Ms. Migdalia Reyes
Docket Date 2018-12-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 17, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-11-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-11-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Pleading" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-02-27
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on February 26, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a compliant amended jurisdictional brief in accordance with this Court's order dated February 5, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-02-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ *2/27/2019 - Brief stricken for non-compliance. Does not contain a table of citations or certificate of compliance. Line spacing and font are not compliant.*
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2019-02-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on February 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 25, 2019, to file an amended jurisdictional initial brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-02-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ * 2/5/19 Stricken for non-compliance. Does not contain an argument *
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2018-12-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Ms. Migdalia Reyes
View View File
Docket Date 2018-12-03
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-11-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 20, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State