Name: | CBT Payroll Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Dec 2008 (16 years ago) |
Date of Dissolution: | 17 Sep 2024 (8 months ago) |
Date of Status Change: | 17 Sep 2024 (8 months ago) |
Identification Number: | 000488266 |
Place of Formation: | OHIO |
Principal Address: | 12810 TAMIAMI TRAIL NORTH SUITE 200, NAPLES, FL, 34110, USA |
Purpose: | PAYROLL SERVICES |
NAICS
541214 Payroll ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JON SMALL | PRESIDENT | 12810 TAMIAMI TRAIL NORTH NAPLES, FL 34110 USA |
Name | Role | Address |
---|---|---|
JON SMALL | TREASURER | 12810 TAMIAMI TRAIL NORTH, SUITE 200 NAPLES, FL 34110 USA |
Name | Role | Address |
---|---|---|
JAMES W. SMALL | SECRETARY | 8620 TYLER BLVD. MENTOR, OH 44060 USA |
Name | Role | Address |
---|---|---|
JAMES W. SMALL | VICE PRESIDENT | 8620 TYLER BLVD. MENTOR, OH 44060 USA |
Number | Name | File Date |
---|---|---|
202459548070 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457181800 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202330719160 | Annual Report | 2023-03-13 |
202220733610 | Annual Report | 2022-07-05 |
202220110790 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193558300 | Annual Report | 2021-03-04 |
202078528530 | Statement of Change of Registered/Resident Agent | 2020-12-04 |
202047649370 | Statement of Change of Registered/Resident Agent | 2020-08-04 |
201930406670 | Annual Report | 2019-12-19 |
201984307130 | Annual Report | 2019-01-14 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State