Entity Name: | DATARITE PAYROLL SERVICE OF CENTRAL NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATARITE PAYROLL SERVICE OF CENTRAL NEW YORK, 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: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P11000101039 |
FEI/EIN Number |
453951961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3919 DEL PRADO BOULEVARD S, CAPE CORAL, FL, 33904 |
Mail Address: | 3919 DEL PRADO BOULEVARD S, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS LEWIS E | President | P.O. BOX 1418, FORT MYERS, FL, 33902 |
ROBBINS LEWIS E | Director | P.O. BOX 1418, FORT MYERS, FL, 33902 |
KRASNOW RICHARD L | Secretary | 325 MERRILL STREET, MANCHESTER, NH, 03103 |
KRASNOW RICHARD L | Treasurer | 325 MERRILL STREET, MANCHESTER, NH, 03103 |
KRASNOW RICHARD L | Director | 325 MERRILL STREET, MANCHESTER, NH, 03103 |
ROBBINS LEWIS E | Agent | 3919 DEL PRADO BOULEVARD S, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | ROBBINS, LEWIS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State