Entity Name: | PAYNE'S TREE & HAULING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAYNE'S TREE & HAULING SERVICE, 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: | 20 Sep 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000129213 |
FEI/EIN Number |
203536782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5515 Causeway Blvd., Tampa, FL, 33619, US |
Mail Address: | 5515 Causeway Blvd., Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE TERRANCE E | President | 5515 Causeway Blvd., Tampa, FL, 33619 |
FITZPATRICK SCOTT W | Agent | 100 S. EDISON AVENUE, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000110612 | PAYNE'S ENVIRONMENTAL SERVICES | ACTIVE | 2020-08-26 | 2025-12-31 | - | 5617 CAUSEWAY BLVD., TAMPA, FL, 33619 |
G09000107725 | PAYNE'S ENVIRONMENTAL | EXPIRED | 2009-05-15 | 2014-12-31 | - | 11121 HANNAWAY DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 5515 Causeway Blvd., Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 5515 Causeway Blvd., Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | FITZPATRICK, SCOTT W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-06-03 |
Off/Dir Resignation | 2009-10-05 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-02-21 |
Domestic Profit | 2005-09-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State