Search icon

NEXT LEVEL PAYROLL SERVICES, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541214
Sponsor’s telephone number 7275631500
Plan sponsor’s address 9455 KOGER BLVD., SUITE 200, ST. PETERSBURG, FL, 33702
NEXT LEVEL PAYROLL SERVICES, INC. 401(K) PLAN 2015 272472058 2016-07-28 NEXT LEVEL PAYROLL SERVICES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541214
Sponsor’s telephone number 7275631500
Plan sponsor’s address 9455 KOGER BLVD, SUITE 200, ST PETERSBURG, FL, 33702
NEXT LEVEL PAYROLL SERVICES, INC. 401(K) PLAN 2014 272472058 2015-10-14 NEXT LEVEL PAYROLL SERVICES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541214
Sponsor’s telephone number 7275631500
Plan sponsor’s address 9455 KOGER BLVD, SUITE 200, ST PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHRISTOPHER D. MCDONALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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