Search icon

COMMON PAYMASTER CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMON PAYMASTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMON PAYMASTER CORPORATION 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000108971
FEI/EIN Number 203248088

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

Address: 111 N. ORANGE AVE, 20TH FLOOR, ORLANDO, FL, 32801
Mail Address: PO BOX 4612, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN MARTIN C President 20 N ORANGE AVENUE, ORLANDO, FL, 32801
FLYNN MARTIN C Secretary 20 N ORANGE AVENUE, ORLANDO, FL, 32801
GOLDBERG BATES, PLLC Agent 3660 MAQUIRE BLVD., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-21 GOLDBERG BATES, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 3660 MAQUIRE BLVD., STE. 102, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 111 N. ORANGE AVE, 20TH FLOOR, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2005-09-14 COMMON PAYMASTER CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001122844 TERMINATED 1000000109425 9843 3097 2009-03-16 2029-04-08 $ 1,436.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Change 2007-09-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-01
Name Change 2005-09-14
Domestic Profit 2005-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State