Entity Name: | PAYLESS MAGNETS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
BADGER TRACY | Agent | 11919 GRANITE WOODS LOOP, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
BADGER ROBERT CHARLES | Chief Executive Officer | 11919 GRANITE WOODS LOOP, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
BADGER ROBERT CHARLES | President | 11919 GRANITE WOODS LOOP, VENICE, FL, 34292 |
Name | Role | Address |
---|---|---|
BADGER TRACY JANET | Vice President | 11919 GRANITE WOODS LOOP, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-27 | No data | No data |
CONVERSION | 2006-12-06 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000060773 |
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 Feb 2025
Sources: Florida Department of State