Entity Name: | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KYMBERLY GROUP PAYROLL SOLUTIONS II, 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: | 28 Aug 2012 (13 years ago) |
Document Number: | P12000073579 |
FEI/EIN Number |
46-0872495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 North Wacker Drive, Chicago, IL, 60606, US |
Mail Address: | 150 North Wacker Drive, Chicago, IL, 60606, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., MISSISSIPPI | 1229775 | MISSISSIPPI |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., RHODE ISLAND | 001757021 | RHODE ISLAND |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., ALASKA | 10229370 | ALASKA |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., ALABAMA | 000-641-266 | ALABAMA |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., NEW YORK | 6011322 | NEW YORK |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., MINNESOTA | 2fad9a05-1f9d-ef11-9089-00155d32b947 | MINNESOTA |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., KENTUCKY | 1146705 | KENTUCKY |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., COLORADO | 20211745790 | COLORADO |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., IDAHO | 5221493 | IDAHO |
Headquarter of | KYMBERLY GROUP PAYROLL SOLUTIONS II, INC., ILLINOIS | CORP_73038774 | ILLINOIS |
Name | Role | Address |
---|---|---|
Remington Amie | Secretary | 4125 Tronjo Road, Pensacola, FL, 325053482 |
Maseda Miguel | Chief Financial Officer | 150 North Wacker Drive, Chicago, IL, 60606 |
Mulvaney Paul | Director | 150 North Wacker Drive, Chicago, IL, 60606 |
Yakhnis Tanya | Chief Financial Officer | 150 North Wacker Drive, Chicago, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1 W Church Street, Suite 200, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1 W Church Street, Suite 200, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Corporation Service Company | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000083349 | TERMINATED | 1000000702308 | ORANGE | 2016-01-07 | 2026-01-27 | $ 6,797.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001177657 | TERMINATED | 1000000645001 | ORANGE | 2014-10-28 | 2024-12-17 | $ 7,530.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2022-05-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State