Search icon

C.M. PAYNE & SON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.M. PAYNE & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2011 (14 years ago)
Document Number: 320168
FEI/EIN Number 591170222
Address: 9410 PAYNE ROAD, SEBRING, FL, 33875, US
Mail Address: 9410 PAYNE ROAD, SEBRING, FL, 33875, US
ZIP code: 33875
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payne Kelsey FII President 9410 Payne rd, Sebring, FL, 33872
Payne Candace S Secretary 9410 PAYNE RD., Sebring, FL, 33875
Payne Candace S Treasurer 9410 PAYNE RD., Sebring, FL, 33875
Payne Linda M Vice President 9404 Payne Rd, Sebring, FL, 33875
Payne Kelsey FII Agent 9410 PAYNE ROAD, SEBRING, FL, 33875

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KELSEY PAYNE
User ID:
P1504093
Trade Name:
CM PAYNE & SON

Unique Entity ID

Unique Entity ID:
R9JRK7M746D6
CAGE Code:
6BRL7
UEI Expiration Date:
2025-07-25

Business Information

Doing Business As:
CM PAYNE & SON
Division Name:
C M PAYNE & SON, INC
Activation Date:
2024-07-29
Initial Registration Date:
2011-03-25

Commercial and government entity program

CAGE number:
6BRL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-25
CAGE Expiration:
2029-07-29
SAM Expiration:
2025-07-25

Contact Information

POC:
KELSEY F. PAYNE

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-02 Payne, Kelsey F, II -
CHANGE OF MAILING ADDRESS 2011-03-03 9410 PAYNE ROAD, SEBRING, FL 33875 -
REINSTATEMENT 2011-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 9410 PAYNE ROAD, SEBRING, FL 33875 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 9410 PAYNE ROAD, SEBRING, FL 33875 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000019572 TERMINATED 0000486958 01648 01866 2003-01-09 2008-01-17 $ 62,296.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625
J03000019622 TERMINATED 0000486957 01648 01867 2003-01-09 2008-01-17 $ 10,004.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625

Court Cases

Title Case Number Docket Date Status
JOHN K. PAYNE VS KELSEY F. PAYNE, ET AL 2D2016-2253 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC13-654

Parties

Name JOHN K. PAYNE
Role Appellant
Status Active
Representations PETER W. VAN DEN BOOM, ESQ., LYDIA S. ZBRZEZNJ, ESQ.
Name KELSEY F. PAYNE
Role Appellee
Status Active
Representations FRANK LAFALCE, ESQ., DOUGLAS A. LOCKWOOD, I I I, ESQ., JOHN A. ANTHONY, ESQ.
Name C.M. PAYNE & SON, INC.
Role Appellee
Status Active
Name LINDA PAYNE
Role Appellee
Status Active
Name DANA P. KOLE
Role Appellee
Status Active
Name KELSEY F. PAYNE, I I
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of JOHN K. PAYNE
Docket Date 2016-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted, and the initial brief shall be served by November 1, 2016. The court also notes that the appellees' motion to dismiss was denied by order of this court on July 22, 2016. A copy of that order is enclosed with the appellant's copy of this order.
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Noted - cm
On Behalf Of JOHN K. PAYNE
Docket Date 2016-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR SANCTIONS AGAINST APPELLANT PURSUANT TO SECTION 57.1 05.FLORIDA STATUTES (2015)
On Behalf Of KELSEY F. PAYNE
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied. The parties may address law of the case in their briefs.
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN K. PAYNE
Docket Date 2016-07-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL AND MEMORANDUM OF LAW IN SUPPORT
On Behalf Of JOHN K. PAYNE
Docket Date 2016-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL AND MEMORANDUM OF LAW IN SUPPORT
On Behalf Of JOHN K. PAYNE
Docket Date 2016-06-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellees' "motion to dismiss appeal and memorandum of law."
Docket Date 2016-06-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ VOLUME I
On Behalf Of KELSEY F. PAYNE
Docket Date 2016-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND MEMORANDUM OF LAW
On Behalf Of KELSEY F. PAYNE
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN K. PAYNE

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20185.00
Total Face Value Of Loan:
20185.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20185.00
Total Face Value Of Loan:
20185.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20185.00
Total Face Value Of Loan:
20185.00
Date:
2012-07-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"EMERGENCY, LIVESTOCK, HONEY BEES, AND FARM-RAISED FISH PROGRAM (ELAP)"
Obligated Amount:
12562.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EMERGENCY, LIVESTOCK, HONEY BEES, AND FARM-RAISED FISH PROGRAM (ELAP)
Obligated Amount:
6187.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,185
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,317.88
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $20,181
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$20,185
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,317.32
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $20,185

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State