Search icon

KYMBERLY GROUP PAYROLL SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KYMBERLY GROUP PAYROLL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2008 (17 years ago)
Document Number: P08000107369
FEI/EIN Number 46-0872495
Address: 1 W Church Street, Orlando, FL, 32801, US
Mail Address: 1 W Church Street, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-040-580
State:
ALABAMA
Type:
Headquarter of
Company Number:
5993424
State:
NEW YORK
Type:
Headquarter of
Company Number:
525c99cb-d3e5-ec11-91bb-00155d32b93a
State:
MINNESOTA

Key Officers & Management

Name Role Address
REMINGTON AMIE Secretary 1 W Church St, Orlando, FL, 32801
Maseda Miguel Director 1 W Church St, Orlando, FL, 32801
Mulvaney Paul Director 1 W Church St, Orlando, FL, 32801
Yakhnis Tanya Treasurer 1 W Church St, Orlando, FL, 32801
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
263831537
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005899 KYMBERLY GROUP EXPIRED 2019-01-10 2024-12-31 - 3218 E COLONIAL DR, SUITE F, ORLANDO, FL, 32803
G19000005902 KIMBERLY GROUP EXPIRED 2019-01-10 2024-12-31 - 3218 E COLONIAL DR, SUITE F, ORLANDO, FL, 32803
G12000084791 KYMBERLY GROUP EXPIRED 2012-08-28 2017-12-31 - 3915 E. COLONIAL DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1 W Church Street, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-01-16 1 W Church Street, Suite 200, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-25 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Corporation Service Company -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000083372 TERMINATED 1000000702317 ORANGE 2016-01-07 2026-01-27 $ 4,481.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001796961 TERMINATED 1000000555341 ORANGE 2013-11-21 2023-12-26 $ 6,439.34 STATE OF FLORIDA0050572

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-02-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State