Search icon

PAYNE'S TREE & HAULING SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PAYNE TERRANCE E President 5515 Causeway Blvd., Tampa, FL, 33619
FITZPATRICK SCOTT W Agent 100 S. EDISON AVENUE, TAMPA, FL, 33606

Fictitious Names

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

Events

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 - -

Documents

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