Search icon

PAYROLL ACCURACY INC - Florida Company Profile

Company Details

Entity Name: PAYROLL ACCURACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYROLL ACCURACY 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000021839
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 74076, LOS ANGELES, CA, 90004
Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLE ARCHER President 4204 LOCH RAVEN BLVD, BALTIMORE, MD, 21210
C. UNLIMITED Agent 100 THIRD AVENUE, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 4767 NEW BROAD STREET, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 100 THIRD AVENUE, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2008-04-11 4767 NEW BROAD STREET, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2008-04-11 C. UNLIMITED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-04-11
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State