Entity Name: | THE PAYROLL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PAYROLL COMPANY, 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: | 17 Jun 1996 (29 years ago) |
Document Number: | P96000051306 |
FEI/EIN Number |
650683200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2nd Avenue, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2nd Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AQUINO-SOSA VIVIAN I | President | 3931 SW 2ND TERRACE, MIAMI, FL, 33134 |
AQUINO-SOSA VIVIAN I | Director | 3931 SW 2ND TERRACE, MIAMI, FL, 33134 |
DONATES ENID A | Vice President | 3921 SW 2ND TERRACE, MIAMI, FL, 33134 |
DONATES ENID A | Director | 3921 SW 2ND TERRACE, MIAMI, FL, 33134 |
DHCPA, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 150 SE 2nd Avenue, Suite # 205, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 150 SE 2nd Avenue, Suite # 205, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | DHCPA INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 150 SE 2nd Avenue, Suite # 205, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State