Search icon

SOUTH FLORIDA PAYROLL SERVICES, INC.

Company Details

Entity Name: SOUTH FLORIDA PAYROLL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000006726
FEI/EIN Number 208337024
Address: 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON WILLIAM J Agent 1600 W COMMERCIAL BLVD SUITE 100, FT LAUDERDALE, FL, 33309

Director

Name Role Address
PINTIMALLI JOSEPH N Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308
PINTIMALLI JENNIFER Director 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084096 FLORIDA KEYS PAYROLL SERVICE EXPIRED 2014-08-15 2019-12-31 No data 2400 EAST COMMERCIAL BLVD. STE 224, FORT LAUDERDALE, FL, 33308
G14000082672 FLORIDA SERVICIOS DE NOMINA EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD. SUITE 224, FORT LAUDERDALE, FL, 33308
G14000082673 THE KEYS PAYROLL EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD. SUITE 224, FORT LAUDERDALE, FL, 33308
G14000082667 THE KEYS PAYROLL SERVICE EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD. SUITE 224, FORT LAUDERDALE, FL, 33308
G14000082664 THE KEYS PAYROLL SERVICES EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD,SUITE 224, FORT LAUDERDALE, FL, 33308
G14000082666 SERVICIOS DE NOMINA EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD. SUITE 224, FORT LAUDERDALE, FL, 33308
G14000082665 FLORIDA KEYS PAYROLL EXPIRED 2014-08-12 2019-12-31 No data 2400 EAST COMMERCIAL BLVD,SUITE 224, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 2400 East Commercial Blvd, Suite 224, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-03-03 2400 East Commercial Blvd, Suite 224, Fort Lauderdale, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525773 TERMINATED 1000000607196 BROWARD 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000328501 TERMINATED 1000000470768 BROWARD 2013-02-04 2023-02-06 $ 1,557.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-05-15
Domestic Profit 2007-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State