Entity Name: | INSURANCE & PAYROLL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2010 (15 years ago) |
Document Number: | P10000033947 |
FEI/EIN Number | 272402705 |
Address: | 361 6TH AVE. WEST, BRADENTON, FL, 34205, US |
Mail Address: | 361 6th Ave West, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA RAMON L | Agent | 11015 HOFFNER EDGE DR., RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
RIVERA RAMON L | President | 11015 HOFFNER EDGE DR., RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
RIVERA RAMON L | Vice President | 11015 HOFFNER EDGE DR., RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
PARRIS JAYME L | Secretary | 11015 HOFFNER EDGE DR., RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
PARRIS JAYME L | Treasurer | 11015 HOFFNER EDGE DR., RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 361 6TH AVE. WEST, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 361 6TH AVE. WEST, BRADENTON, FL 34205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000994641 | TERMINATED | 1000000513682 | HILLSBOROU | 2013-05-16 | 2023-05-22 | $ 602.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000677305 | TERMINATED | 1000000292586 | HILLSBOROU | 2012-10-15 | 2022-10-17 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State