Search icon

PAYCHECKPC CORPORATION - Florida Company Profile

Company Details

Entity Name: PAYCHECKPC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYCHECKPC CORPORATION 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000003843
FEI/EIN Number 593690677

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

Address: 3084 MCCORD BLVD, TALLAHASSEE, FL, 32303
Mail Address: 3084 MCCORD BLVD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTIG E STEVEN President 6649 MISSION CLUB BOULEVARD; SUITE 204, ORLANDO, FL, 32821
WALLERIUS ROBERT C Chief Executive Officer 3084 MCCORD BLVD, TALLAHASSEE, FL, 32303
GIAMPINO ROBYN Secretary 22 COLES HILL, N HALEDON, NJ, 07508
LUSTIG E. STEVEN Agent 6501 TANGLEWOOD BAY DRIVE, APT 1602, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-03-07 PAYCHECKPC CORPORATION -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-10 3084 MCCORD BLVD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2003-07-10 3084 MCCORD BLVD, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-08 6501 TANGLEWOOD BAY DRIVE, APT 1602, ORLANDO, FL 32821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084933 ACTIVE 1000000703553 LEON 2016-01-19 2036-01-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000872132 ACTIVE 1000000185107 LEON 2010-08-17 2030-08-25 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04000139444 LAPSED 1000000008461 3202 214 2004-12-06 2024-12-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2009-01-18
Name Change 2007-03-07
ANNUAL REPORT 2007-01-30
REINSTATEMENT 2006-11-29
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-11-08
Domestic Profit 2001-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State