Entity Name: | NEXT LEVEL PAYROLL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXT LEVEL PAYROLL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | P10000036520 |
FEI/EIN Number |
272472058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East Jackson Street, Suite 3300, Tampa, FL, 33602, US |
Mail Address: | 401 East Jackson Street, Suite 3300, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXT LEVEL PAYROLL SERVICES, INC. 401(K) PLAN | 2016 | 272472058 | 2017-08-15 | NEXT LEVEL PAYROLL SERVICES, INC. | 23 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
NEXT LEVEL PAYROLL SERVICES, INC. 401(K) PLAN | 2015 | 272472058 | 2016-07-28 | NEXT LEVEL PAYROLL SERVICES, INC. | 108 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
NEXT LEVEL PAYROLL SERVICES, INC. 401(K) PLAN | 2014 | 272472058 | 2015-10-14 | NEXT LEVEL PAYROLL SERVICES, INC. | 51 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | CHRISTOPHER D. MCDONALD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILLER JOHN R | Agent | 2704 3rd Ct., Palm Harbor, FL, 34684 |
MILLER JOHN R | Chief Executive Officer | 2704 3rd Ct., Palm Harbor, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000165377 | GULFCOAST EMPLOYMENT MATTERS INC | ACTIVE | 2021-12-14 | 2026-12-31 | - | 2520B N MC MULLEN BOOTH ROAD STE B, CLEARWATER, FL, 33761-1817 |
G19000058038 | GULFCOAST EMPLOYMENT MATTERS | EXPIRED | 2019-05-16 | 2024-12-31 | - | 3137 MASTERS DR., CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 401 East Jackson Street, Suite 3300, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 401 East Jackson Street, Suite 3300, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 2704 3rd Ct., Palm Harbor, FL 34684 | - |
REINSTATEMENT | 2019-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | MILLER, JOHN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-07-09 | - | - |
AMENDMENT | 2014-11-14 | - | - |
AMENDMENT | 2013-11-25 | - | - |
AMENDMENT AND NAME CHANGE | 2013-10-18 | NEXT LEVEL PAYROLL SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000025924 | TERMINATED | 1000000941208 | PINELLAS | 2023-01-13 | 2033-01-18 | $ 448.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-02-08 |
Amendment | 2018-07-09 |
Reg. Agent Change | 2018-04-30 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State