Search icon

PAYTON GRACE COMPANY, INC.

Company Details

Entity Name: PAYTON GRACE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2003 (22 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P03000040134
FEI/EIN Number 061689585
Address: 465 S. ORLANDO AVENUE, 413, MAITLAND, FL, 32751, US
Mail Address: 465 SOUTH ORLANDO AVENUE, SUITE 413, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HARRIS BRIAN President U16 500 ORANGE DR, ALTAMONTE SPRINGS, FL, 32751

Secretary

Name Role Address
HARRIS BRIAN Secretary U16 500 ORANGE DR, ALTAMONTE SPRINGS, FL, 32751

Treasurer

Name Role Address
HARRIS BRIAN Treasurer U16 500 ORANGE DR, ALTAMONTE SPRINGS, FL, 32751

Director

Name Role Address
HARRIS BRIAN Director U16 500 ORANGE DR, ALTAMONTE SPRINGS, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000061125. CONVERSION NUMBER 100000122361
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 465 S. ORLANDO AVENUE, 413, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2006-01-09 465 S. ORLANDO AVENUE, 413, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724662 ACTIVE 1000000683295 ORANGE 2015-06-23 2025-07-01 $ 1,430.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-10-04
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State