Search icon

PAYLESS MAGNETS, INC. - Florida Company Profile

Company Details

Entity Name: PAYLESS MAGNETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYLESS MAGNETS, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P06000151097
FEI/EIN Number 752939297

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

Address: 11919 GRANITE WOODS LOOP, VENICE, FL, 34292
Mail Address: 11919 GRANITE WOODS LOOP, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADGER ROBERT CHARLES Chief Executive Officer 11919 GRANITE WOODS LOOP, VENICE, FL, 34292
BADGER ROBERT CHARLES President 11919 GRANITE WOODS LOOP, VENICE, FL, 34292
BADGER TRACY Agent 11919 GRANITE WOODS LOOP, VENICE, FL, 34292
BADGER TRACY JANET Vice President 11919 GRANITE WOODS LOOP, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CONVERSION 2006-12-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000060773

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State