Search icon

AMERICA'S BACK OFFICE, INC - MIDWEST

Company Details

Name: AMERICA'S BACK OFFICE, INC - MIDWEST
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Jan 2018 (7 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001680625
Place of Formation: MICHIGAN
Principal Address: 13900 LAKESIDE CIRCLE SUITE 200, STERLING HEIGHTS, MI, 48313, USA
Purpose: PROFESSIONAL EMPLOYER ORGANIZATION

Industry & Business Activity

NAICS

561330 Professional Employer Organizations

This industry comprises establishments primarily engaged in providing human resources and human resource management services to client businesses and households. Establishments in this industry operate in a co-employment relationship with client businesses or organizations and are specialized in performing a wide range of human resource and personnel management duties, such as payroll, payroll tax, benefits administration, workers' compensation, unemployment, and human resource administration. Professional employer organizations (PEOs) are responsible for payroll, including withholding and remitting employment-related taxes, for some or all of the employees of their clients, and also serve as the employer of those employees for benefits and related purposes. 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
DAVID OTTO PRESIDENT 13900 LAKESIDE CIRCLE, SUITE 200 STERLING HEIGHTS, MI 48313 USA

SECRETARY

Name Role Address
DAVID OTTO SECRETARY 13900 LAKESIDE CIRCLE, SUITE 200 STERLING HEIGHTS, MI 48313 USA

DIRECTOR

Name Role Address
DAVID OTTO DIRECTOR 13900 LAKESIDE CIRCLE, SUITE 200 STERLING HEIGHTS, MI 48313 USA

Filings

Number Name File Date
202199726460 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196965240 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032866900 Annual Report 2020-01-23
201986678580 Annual Report 2019-02-14
201856341790 Application for Certificate of Authority 2018-01-18

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State