Search icon

NATIONAL PAYROLL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL PAYROLL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PAYROLL SOLUTIONS, 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: 21 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000045169
FEI/EIN Number 270221332

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

Address: 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER JULIE A Director 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652
POTTER JULIE A President 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652
POTTER MATTHEW A Director 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652
POTTER MATTHEW A Vice President 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652
POTTER JULIE A Agent 5940 MAIN STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
MATTHEW A. POTTER VS JULIE ANN POTTER, ET AL 2D2021-0809 2021-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-DR-1527

Parties

Name MATTHEW A. POTTER
Role Appellant
Status Active
Representations TERRYN H. BENNETT, ESQ.
Name NATIONAL PAYROLL SOLUTIONS, INC.
Role Appellee
Status Active
Name WEST PASCO MANAGEMENT, INC.
Role Appellee
Status Active
Name J. J. M. PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Name BUFFALO TRADING CO., INC.
Role Appellee
Status Active
Name JULIE ANN POTTER
Role Appellee
Status Active
Representations DANIEL P. ROCK, ESQ., ALEXIS M. PALMA, ESQ
Name Hon. Lauralee G. Westine
Role Judge/Judicial Officer
Status Active
Name HON. JOSHUA RIBA
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIE ANN POTTER
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LOWER COURT HEARING AND/OR TRIAL DATE THAT MAY AFFECT THIS APPEAL PER THE JUNE 14, 2021, COURT ORDER
On Behalf Of JULIE ANN POTTER
Docket Date 2021-06-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-06-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-08
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-07-28
Type Response
Subtype Response
Description RESPONSE ~ TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of JULIE ANN POTTER
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by July 28, 2021.
Docket Date 2021-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the petition and appendix is granted to June 1, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR SECOND EXTENSION OF TIME TO SUBMIT PETITION FOR CERTIORARI WITH APPENDICES
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Petitioner's motion for extension of time to file the petition for writ of certiorari is granted and the petition shall be served on or before May 24, 2021
Docket Date 2021-04-09
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO AMENDED MOTION FOR EXTENSION OF TIME TO SUBMIT PETITION FOR CERTIORARI WITH APPENDICES
On Behalf Of JULIE ANN POTTER
Docket Date 2021-04-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO REMIT JURISDICTION BACK TO THE TRIAL COURT
On Behalf Of JULIE ANN POTTER
Docket Date 2021-03-30
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's amended motion for extension of time to submit petition for certiorari with appendices is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 16, 2021.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **NOTED- SEE AMENDED MOTION**
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-03-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MATTHEW A. POTTER
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State