Search icon

GLOBAL PAYCOM, INC.

Company Details

Entity Name: GLOBAL PAYCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000102154
FEI/EIN Number 593419623
Address: 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764, US
Mail Address: 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DENNARD ROBERT L Agent 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764

Vice President

Name Role Address
DENNARD ROBERT L Vice President 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764

Secretary

Name Role Address
DENNARD ROBERT L Secretary 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764

Director

Name Role Address
DENNARD ROBERT L Director 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764
HAYES WILLIAM C Director 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764

President

Name Role Address
HAYES WILLIAM C President 1328 DOROTHY DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-04-22 1328 DOROTHY DRIVE, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 1328 DOROTHY DRIVE, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2003-04-23 DENNARD, ROBERT LJR No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1328 DOROTHY DRIVE, CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State