Search icon

PAYNE BROTHERS INC

Company Details

Entity Name: PAYNE BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1969 (56 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 345249
FEI/EIN Number 59-1260206
Address: 4607 HIGHWAY AVE, JACKSONVILLE, FL 32205
Mail Address: 4607 HIGHWAY AVE, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE,D TROY Agent 7320 47TH ST N, PINELLAS PARK, FL 33565

President

Name Role Address
PAYNE,JIMMY C President 4607 HIGHWAY AVENUE, JACKSONVILLE, FL

Director

Name Role Address
PAYNE,JIMMY C Director 4607 HIGHWAY AVENUE, JACKSONVILLE, FL
PAYNE,D TROY Director 7320 47TH STREET NORTH, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13706049 0419700 1976-05-25 1806 17TH AVE, Jacksonville, FL, 32250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1976-06-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1

Date of last update: 06 Feb 2025

Sources: Florida Department of State