Search icon

PAYROLL MATTERS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PAYROLL MATTERS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYROLL MATTERS OF NORTH FLORIDA, 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 05 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: P06000100563
FEI/EIN Number 562602034

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

Address: 2069 NORTH MONROE ST., TALLAHASSEE, FL, 32303
Mail Address: PO BOX 3745, TALLAHASSEE, FL, 32315
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOHMAN JOHN A Chief Executive Officer 3047 KILLEARN POINT COURT, TALLAHASSEE, FL, 32312
HOHMAN JOHN A Agent 2827 ROYAL ISLE DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2827 ROYAL ISLE DR, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2069 NORTH MONROE ST., TALLAHASSEE, FL 32303 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-10-13
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State