Search icon

FLORIDA PAYMASTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PAYMASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PAYMASTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1979 (46 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 611635
FEI/EIN Number 591884694

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

Address: 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL, 33181, US
Mail Address: 12700 BISCAYNE BLVD, 204, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE HAL Treasurer 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL
KANE HAL Secretary 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL
KANE HAL Director 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL
KANE, HAL Agent 12700 BISCAYNE BLVD, N MIAMI, FL, 33181
SARGENT, WM. V. President 4650 WASHINGTON ST.,107, HOLLYWOOD, FL
SARGENT, WM. V. Director 4650 WASHINGTON ST.,107, HOLLYWOOD, FL
CARR, JEANETTE L. Vice President 450 N.E. 127TH ST., N. MIAMI, FL
CARR, JEANETTE L. Director 450 N.E. 127TH ST., N. MIAMI, FL
SARGENT, ARLENE J. Vice President 4560 WASHINGTON ST. #107, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1994-04-18 12700 BISCAYNE BLVD., STE. 204, N. MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 12700 BISCAYNE BLVD, N MIAMI, FL 33181 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State