Entity Name: | THE PAYROLL MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000031715 |
FEI/EIN Number | 593504017 |
Address: | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELUCA LAWRENCE M | Agent | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DELUCA LAWRENCE M | Director | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DELUCA LAWRENCE M | President | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DELUCA LAWRENCE M | Secretary | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DELUCA LAWRENCE M | Treasurer | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-24 | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-24 | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-24 | 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-27 | DELUCA, LAWRENCE M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000471534 | ACTIVE | 1000000935040 | PASCO | 2022-09-30 | 2042-10-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State