Search icon

NATIONAL PAYMASTER, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL PAYMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PAYMASTER, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000092149
FEI/EIN Number 205405352

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

Mail Address: PO BOX 517, SAFETY HARBOR, FL, 34695
Address: 14255 49TH ST NORTH, SUITE 200, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SHANE N Chief Executive Officer PO BOX 517, SAFETY HARBOR, FL, 34695
COOPER SHANE N President PO BOX 517, SAFETY HARBOR, FL, 34695
SADORF RICK W Agent 1744 N. BELCHER ROAD, SUITE 150, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 14255 49TH ST NORTH, SUITE 200, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SADORF, RICK W -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1744 N. BELCHER ROAD, SUITE 150, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 14255 49TH ST NORTH, SUITE 200, CLEARWATER, FL 33762 -
AMENDMENT 2006-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000338001 ACTIVE 1000000159452 PINELLAS 2010-02-04 2030-02-16 $ 30,365.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000338035 ACTIVE 1000000159457 PINELLAS 2010-01-29 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
Amendment 2006-11-06
Domestic Profit 2006-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State