Search icon

BILL PAYERS, INC. - Florida Company Profile

Company Details

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

BILL PAYERS, 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: 01 Nov 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L26776
FEI/EIN Number 650154081

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

Address: % JAMES E. MURPHY, 11024 MONET TERRACE, PALM BEACH GARDENS, FL, 33410
Mail Address: % JAMES E. MURPHY, 11024 MONET TERRACE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, JAMES E. President 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, JAMES E. Secretary 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, CAROL J. Director 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, JAMES E. Director 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, CAROL J. Vice President 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, CAROL J. Treasurer 11024 MONET TERRACE, PALM BEACH GRDNS, FL
MURPHY, JAMES E. Agent 11024 MONET TERRACE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State