Search icon

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

Company Details

Entity Name: C.M. PAYNE & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.M. PAYNE & SON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9410 PAYNE ROAD, SEBRING, FL, 33875, US
Mail Address: 9410 PAYNE ROAD, SEBRING, FL, 33875, US
ZIP code: 33875
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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11424018 Department of Agriculture 10.091 - EMERGENCY ASSISTANCE FOR LIVESTOCK, HONEYBEES, AND FARM-RAISED FISH PROGRAM 2011-08-19 2011-08-19 EMERGENCY, LIVESTOCK, HONEY BEES, AND FARM-RAISED FISH PROGRAM (ELAP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 4311.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11404534 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2011-08-02 2011-08-02 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 15494.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10671027 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-11-02 2010-11-02 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 288.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10673876 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-11-02 2010-11-02 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 214.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9733230 Department of Agriculture 10.091 - EMERGENCY ASSISTANCE FOR LIVESTOCK, HONEYBEES, AND FARM-RAISED FISH PROGRAM 2010-07-14 2010-07-14 EMERGENCY LIVESTOCK HONEY BEES AND FARM-RAISED FISH PROGRAM (ELAP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 821 CYPRESS BLVD BLDG 99, APT 202, POMPANO BEACH, BROWARD, FLORIDA, 33069-4050, UNITED STATES
Obligated Amount 12062.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9052702 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-01-08 2010-01-08 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 10534.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041031 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-01-08 2010-01-08 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 12444.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000492167 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2009-09-21 2009-09-30 WETLANDS RESERVE PROGRAM
Recipient C.M. PAYNE & SON, INC.
Recipient Name Raw C M PAYNE & SON INC
Recipient UEI R9JRK7M746D6
Recipient DUNS 067211516
Recipient Address 9410 PAYNE RD, SEBRING, HIGHLANDS, FLORIDA, 33875-9716, UNITED STATES
Obligated Amount 2835041.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1956288602 2021-03-13 0455 PPS 9410 Payne Rd, Sebring, FL, 33875-9716
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33875-9716
Project Congressional District FL-18
Number of Employees 5
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20317.88
Forgiveness Paid Date 2021-11-10
5940347408 2020-05-13 0455 PPP 9410 PAYNE RD, SEBRING, FL, 33875-9716
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33875-9716
Project Congressional District FL-18
Number of Employees 5
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20317.32
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1504093 C.M. PAYNE & SON, INC. CM PAYNE & SON R9JRK7M746D6 9410 PAYNE RD, SEBRING, FL, 33875-9716
Capabilities Statement Link -
Phone Number 863-385-4642
Fax Number -
E-mail Address cmpayne.son@gmail.com
WWW Page -
E-Commerce Website -
Contact Person KELSEY PAYNE
County Code (3 digit) 055
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 6BRL7
Year Established 1967
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $34.00m Small Business Size Standard: [Yes]Special $47.00m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 112111
NAICS Code's Description Beef Cattle Ranching and Farming
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State