Search icon

Y PAY MORE INC. - Florida Company Profile

Company Details

Entity Name: Y PAY MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y PAY MORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P06000017881
FEI/EIN Number 342061370

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

Address: 5113 Sharon Terrace, Jacksonville, FL, 32207, US
Mail Address: 12620 BEACH BLVD., SUITE 3-231, JACKSONVILLE, FL, 32246, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ROBERT J President 5113 SHARON TER., JACKSONVILLE, FL, 32207
SCHMIDT MARY J Treasurer 5113 SHARON TER, JACKSONVILLE, FL, 32207
SCHMIDT MARY J Secretary 5113 SHARON TER, JACKSONVILLE, FL, 32207
SCHMIDT ROBERT J Agent 5113 SHARON TER, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 5113 Sharon Terrace, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-02-11 5113 Sharon Terrace, Jacksonville, FL 32207 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State