Search icon

CBT Payroll Services, Inc.

Company Details

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

Industry & Business Activity

NAICS

541214 Payroll Services

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JON SMALL PRESIDENT 12810 TAMIAMI TRAIL NORTH NAPLES, FL 34110 USA

TREASURER

Name Role Address
JON SMALL TREASURER 12810 TAMIAMI TRAIL NORTH, SUITE 200 NAPLES, FL 34110 USA

SECRETARY

Name Role Address
JAMES W. SMALL SECRETARY 8620 TYLER BLVD. MENTOR, OH 44060 USA

VICE PRESIDENT

Name Role Address
JAMES W. SMALL VICE PRESIDENT 8620 TYLER BLVD. MENTOR, OH 44060 USA

Filings

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