Search icon

COADVANTAGE PAYROLL TAX SERVICES, INC.

Company Details

Entity Name: COADVANTAGE PAYROLL TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000055269
FEI/EIN Number 593724124
Address: 111 W JEFFERSON STREET SUITE 100, ORLANDO, FL, 32801
Mail Address: 111 W JEFFERSON STREET SUITE 100, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE GOIN Agent 111 W JEFFERSON STREET, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
WILLIAMS DAYNE Chief Executive Officer 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
STRUEFERT SHANE Chief Financial Officer 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801

Executive Vice President

Name Role Address
GOIN BRUCE Executive Vice President 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801

President

Name Role Address
CARVER SCOTT President 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801

Secretary

Name Role Address
ROBBINSON WILLIAM H Secretary 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-04 BRUCE, GOIN No data
NAME CHANGE AMENDMENT 2007-12-04 COADVANTAGE PAYROLL TAX SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 111 W JEFFERSON STREET, SUITE 100, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
Name Change 2007-12-04
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State