Search icon

PAY + PLUS PAYROLL ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: PAY + PLUS PAYROLL ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAY + PLUS PAYROLL ADMINISTRATORS, 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: 20 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000067364
FEI/EIN Number 593330053

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

Address: 13630 58TH STREET NORTH, #101, CLEARWATER, FL, 33760
Mail Address: 13630 58TH STREET NORTH, #101, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROMM R KEN President 13630 58TH STREET NORTH #101, CLEARWATER, FL, 33760
DROMM R KEN Treasurer 13630 58TH STREET NORTH #101, CLEARWATER, FL, 33760
DROMM R KEN Agent 13630 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-24 DROMM, R KEN -
REINSTATEMENT 2003-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-06 13630 58TH STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 13630 58TH STREET NORTH, #101, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2001-09-06 13630 58TH STREET NORTH, #101, CLEARWATER, FL 33760 -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000423594 LAPSED 02-7043-CO-54 CIRCUIT COURT, PINELLAS CNTY 2002-10-15 2007-10-24 $12,709.87 HIGHWOODS/FLORIDA HOLDINGS, L.P., 3111 W MARTIN LUTHER KING BLVD, SUITE 300, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-07-02
REINSTATEMENT 2003-09-26
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-09-05
REINSTATEMENT 2000-01-03
DOCUMENTS PRIOR TO 1997 1996-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State