Search icon

PAYCHECKS & COMPLIANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PAYCHECKS & COMPLIANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYCHECKS & COMPLIANCE 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: 16 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: P11000056537
FEI/EIN Number 452613494

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

Address: 20240 NE 3rd COURT, UNIT 2, MIAMI, FL, 33179, US
Mail Address: 20240 NE 3rd COURT, UNIT 2, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES BALDWIN Director 20240 NE 3RD COURT, MIAMI, FL, 32179
WILSON-FORBES NADINE Director 20240 NE 3rd COURT, MIAMI, FL, 33179
WILSON-FORBES NADINE Agent 20240 NE 3rd COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-12 - -
AMENDMENT 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 20240 NE 3rd COURT, UNIT 2, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-25 20240 NE 3rd COURT, UNIT 2, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 20240 NE 3rd COURT, UNIT 2, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350787 TERMINATED 1000000928676 DADE 2022-07-15 2042-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000147742 TERMINATED 1000000816125 DADE 2019-02-23 2039-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001380527 TERMINATED 1000000487760 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
Amendment 2018-09-12
Amendment 2018-05-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1458
Current Approval Amount:
1458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1480.13

Date of last update: 03 May 2025

Sources: Florida Department of State