Search icon

THE PAYROLL MANAGEMENT GROUP, INC.

Company Details

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

Agent

Name Role Address
DELUCA LAWRENCE M Agent 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
DELUCA LAWRENCE M Director 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
DELUCA LAWRENCE M President 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
DELUCA LAWRENCE M Secretary 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
DELUCA LAWRENCE M Treasurer 9816 MIDDLECOFF DR, NEW PORT RICHEY, FL, 34655

Events

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

Debts

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

Documents

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