Search icon

NATIONAL EDUCATION PAYROLL CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL EDUCATION PAYROLL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1987 (38 years ago)
Date of dissolution: 06 Sep 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2001 (24 years ago)
Document Number: P14162
FEI/EIN Number 330221745

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

Address: 2601 MAIN STREET, SUITE 700, IRVINE, CA, 92614, US
Mail Address: %GENERAL COUNSEL, THE THOMSON CORPORATION, ONE STATION PLACE, STAMFORD, CT, 06902, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KNEZ BRIAN J Chairman 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
KNEZ BRIAN J Chief Executive Officer 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
LEBY JAMES P President 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
LEBY JAMES P Chairman 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
SMITH R A Chairman 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
SMITH R A Chief Executive Officer 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
URQUHART E Vice President 6277 SEA HARBOR DR, ORLANDO, FL, 32887
BURSLEY KATHLEEN A Vice President 27 BOYLSTON ST, CHESTNUT HILL, MA, 02167
DILWORTH JOHN J Vice President 555 ACADEMIC CT, SAN ANTONIO, TX, 78204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-09-06 - -
CHANGE OF MAILING ADDRESS 2001-09-06 2601 MAIN STREET, SUITE 700, IRVINE, CA 92614 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 2601 MAIN STREET, SUITE 700, IRVINE, CA 92614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075699 ACTIVE 1000000304583 LEON 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2001-09-06
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State