Search icon

PAYTON AMERICA, INC.

Company Details

Entity Name: PAYTON AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 1998 (27 years ago)
Document Number: F98000003289
FEI/EIN Number 582395293
Address: 1805 S POWERLINE RD., 109, DEERFIELD BEACH, FL, 33442
Mail Address: 1805 S POWERLINE RD., 109, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
MARINOS DEMETRIOS J Agent % PAYTON AMERICA, INC., DEERFIELD BEACH, FL, 33442

Chief Executive Officer

Name Role Address
YATIV DAVID Chief Executive Officer HA'HOMA 14, RISHON LE ZION, ISRAEL 75140, IL, 75140

Vice President

Name Role Address
LICHTENSTAIN MICHAL Vice President HA'HOMA 14, RISHON LE ZION, ISRAEL 75140, IL, 75140
YATIV DORON Vice President HA'HOMA 14, RISHON LE ZION, ISRAEL 75140, IL, 75140

Executive Vice President

Name Role Address
MARINOS DEMETRIOS Executive Vice President 1805 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-08 MARINOS, DEMETRIOS J No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1805 S POWERLINE RD., 109, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2009-04-02 1805 S POWERLINE RD., 109, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 % PAYTON AMERICA, INC., 1805 S POWERLINE RD STE 109, DEERFIELD BEACH, FL 33442 No data
CORPORATE MERGER 1998-06-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018527

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State