Entity Name: | EMPLOYER ADMIN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPLOYER ADMIN SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2006 (19 years ago) |
Document Number: | P06000097681 |
FEI/EIN Number |
205254530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBAY WALTER | President | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
NEITZEL CARL | Secretary | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
WALSH DENIS | Director | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
MCBAY WALTER | Treasurer | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
MCBAY WALTER | Director | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
COGNETTI LAURA | Vice President | 11440 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State