Search icon

PROPAYROLL, INC.

Company Details

Entity Name: PROPAYROLL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2003 (21 years ago)
Document Number: P03000101995
FEI/EIN Number 200238917
Address: 508 NW 14th St, DELRAY BEACH, FL, 33444, US
Mail Address: 508 NW 14th St, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPAYROLL INC. 401(K) PLAN 2023 200238917 2024-07-23 PROPAYROLL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 508 NW 14TH ST, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PROPAYROLL, INC 401(K) PLAN 2022 200238917 2023-10-11 PROPAYROLL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 508 NW 14TH STREET, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
PROPAYROLL, INC 401(K) PLAN 2021 200238917 2022-08-16 PROPAYROLL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 508 NW 14TH ST, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing JOHN DUVAL
Valid signature Filed with authorized/valid electronic signature
PROPAYROLL, INC 401(K) PLAN 2020 200238917 2021-07-09 PROPAYROLL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 508 NW 14TH ST, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing JOHN DUVAL
Valid signature Filed with authorized/valid electronic signature
PROPAYROLL, INC 401(K) PLAN 2019 200238917 2020-09-29 PROPAYROLL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 1200 NW 17TH AVE., SUITE 7, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing JOHN DUVAL
Valid signature Filed with authorized/valid electronic signature
PROPAYROLL, INC 401(K) PLAN 2018 200238917 2019-10-01 PROPAYROLL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541214
Sponsor’s telephone number 5612434948
Plan sponsor’s address 1200 NW 17TH AVE., SUITE 7, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing JOHN DUVAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DUVAL JOHN B Agent 508 NW 14th St, DELRAY BEACH, FL, 33444

President

Name Role Address
DUVAL JOHN B President 508 NW 14th St, DELRAY BEACH, FL, 33444

Director

Name Role Address
DUVAL JOHN B Director 508 NW 14th St, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042880 FUSE WORKFORCE MANAGEMENT ACTIVE 2015-04-29 2025-12-31 No data 1200 NW 17TH AVE, SUITE 7, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 508 NW 14th St, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2021-01-27 508 NW 14th St, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 508 NW 14th St, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 DUVAL, JOHN B No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State