Entity Name: | GEARY & PAYNE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEARY & PAYNE, P.A. 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: | 08 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2007 (18 years ago) |
Document Number: | P07000030637 |
FEI/EIN Number |
208596648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 CATALINA WAY, LAKE WORTH, FL, 33467, US |
Mail Address: | 6168 UNITED STREET, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE JOSHUA A | President | 6168 UNITED STREET, WEST PALM BEACH, FL, 33411 |
PAYNE JOSHUA A | Agent | 6168 UNITED STREET, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 7100 CATALINA WAY, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 6168 UNITED STREET, WEST PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 7100 CATALINA WAY, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | PAYNE, JOSHUA A | - |
AMENDMENT AND NAME CHANGE | 2007-04-13 | GEARY & PAYNE, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State