Entity Name: | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRYWIDE PAYROLL & HR SOLUTIONS, 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: | 08 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000066367 |
FEI/EIN Number |
46-3404075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17112 Guilford CT, Orlando, FL, 32820, US |
Mail Address: | 17112 Guilford CT, Orlando, FL, 32820, US |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., ALABAMA | 000-348-481 | ALABAMA |
Headquarter of | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., NEW YORK | 4869587 | NEW YORK |
Headquarter of | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., CONNECTICUT | 1188950 | CONNECTICUT |
Headquarter of | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., ILLINOIS | CORP_70555417 | ILLINOIS |
Name | Role | Address |
---|---|---|
Collier Zachary | Chief Executive Officer | 17112 Guilford CT, Orlando, FL, 32820 |
COLLIER ZACHARY | Agent | 17112 Guilford CT, Orlando, FL, 32820 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004360 | COUNTRYWIDE STAFFING SOLUTIONS GROUP | EXPIRED | 2015-01-12 | 2020-12-31 | - | 135 FOX RD, SUITE F, KNOXVILLE, TN, 37922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 17112 Guilford CT, Orlando, FL 32820 | - |
REINSTATEMENT | 2021-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-30 | 17112 Guilford CT, Orlando, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2021-08-30 | 17112 Guilford CT, Orlando, FL 32820 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | COLLIER, ZACHARY | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000327607 | ACTIVE | 2018CA008491O | ORANGE COUNTY CIRCUIT COURT CL | 2020-08-28 | 2025-10-19 | $851,462.50 | AMGUARD INSURANCE COMPANY,A PENNSYLVANIA CORPORATION AU, 16 SOUTH RIVER ST., WILKES-BARRE, PA, 18703 |
J21000352272 | ACTIVE | 2018-CA-008383-O | CIRCUIT COURT, ORANGE COUNTY | 2020-02-27 | 2026-07-15 | $1,437,767.71 | CONTINENTAL PROPERTY, INC., 301 N.E. 51 STREET, BOCA RATON, FL 33431 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZACHARY A. COLLIER VS CONTINENTAL PROPERTY, LLC, COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC., A FLORIDA CORPORATION, D/B/A LIGHTSOURCE HR | 5D2021-1897 | 2021-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Zachary A. Collier |
Role | Appellant |
Status | Active |
Representations | Andrew Domingoes, Scottie N. McPherson, Tucker H. Byrd |
Name | CONTINENTAL PROPERTY, LLC |
Role | Appellee |
Status | Active |
Representations | Lesley-Anne Marks, George Brock Magruder, III, Jeffrey M. Aaron, Jason Alec Zimmerman |
Name | Lightsource HR |
Role | Appellee |
Status | Active |
Name | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/16/21 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE, CONTINENTAL PROPERTY MOT GRANTED; AA MOT DENIED |
Docket Date | 2022-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-05-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 5/25 |
Docket Date | 2022-04-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 7 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/2 |
Docket Date | 2022-04-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/27 ORDER |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT SUPP ROA |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/11 |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-01-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-01-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/27 ORDER |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-12-15 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 190 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-11-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ AA Tucker H. Byrd 0381632 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation ~ TO 10/19 |
Docket Date | 2021-08-31 |
Type | Mediation |
Subtype | Med Motion for extension of time |
Description | Med Motion for extension of time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TO COMPLETE MEDIATION |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-24 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2021-08-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2021-08-10 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Jason Alec Zimmerman 0104392 |
On Behalf Of | Continental Property, LLC |
Docket Date | 2021-08-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Tucker H. Byrd 0381632 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 07/27/21 ORDER |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-008383-O |
Parties
Name | Zachary A. Collier |
Role | Appellant |
Status | Active |
Representations | SCOTTIE N. McPHERSON, ESQ., Andrew Domingoes, TUCKER H. BYRD, ESQ. |
Name | Lightsource HR |
Role | Appellee |
Status | Active |
Name | CONTINENTAL PROPERTY, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey M. Aaron, Lesley-Anne Marks, JASON A. ZIMMERMAN, ESQ., George Brock Magruder, III |
Name | COUNTRYWIDE PAYROLL & HR SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-04-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 7 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-01-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING ATTORNEY'S FEES (F1) ~ AE, CONTINENTAL PROPERTY MOT GRANTED; AA MOT DENIED |
Docket Date | 2022-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-05-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ RB BY 5/25 |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 5/2 |
Docket Date | 2022-04-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT SUPP ROA |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-04-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/27 ORDER |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 4/11 |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-01-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Continental Property, LLC |
Docket Date | 2022-01-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/27 ORDER |
On Behalf Of | Zachary A. Collier |
Docket Date | 2022-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-12-15 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 190 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2021-11-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ AA Tucker H. Byrd 0381632 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-EXTENDING APLEE'S BRIEF ~ TO 10/19 |
Docket Date | 2021-08-31 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORD-ATTORNEY'S FEES |
Docket Date | 2021-08-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order Appointing Commissioner |
Description | ORD-APPOINTMENT REFEREE |
Docket Date | 2021-08-10 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Jason Alec Zimmerman 0104392 |
On Behalf Of | Continental Property, LLC |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 07/27/21 ORDER |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-08-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Tucker H. Byrd 0381632 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/16/21 |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-07-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-DETR. INSOL. TO WAIVE FEE |
On Behalf Of | Zachary A. Collier |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-08-30 |
ANNUAL REPORT | 2018-08-29 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-01-05 |
Reg. Agent Change | 2015-12-08 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-17 |
Domestic Profit | 2013-08-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State