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 |
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 |
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 | - |
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 |
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