KYMBERLY GROUP PAYROLL SOLUTIONS, INC. - Florida Company Profile
Headquarter
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 |
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 | - |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State