Search icon

PAYITO CORP. - Florida Company Profile

Company Details

Entity Name: PAYITO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYITO CORP. 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: 22 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000019484
FEI/EIN Number 262032022

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

Address: 7400 SPRING HILL DR,, SPRING HILL, FL, 34606, US
Mail Address: 14610 SW 51TH STREET, MIAMI, FL, 33175, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ESTEVEZ PROFESSIONAL SERVICES , CORP. Agent -
FLEITAS YULIER President 14610 SW 51TH STREET, MIAMI, FL, 33175
FLEITAS YULIER Vice President 14610 SW 51TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-25 7400 SPRING HILL DR,, UNIT 207, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-27 7400 SPRING HILL DR,, UNIT 207, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2011-01-27 ACOSTA ESTEVEZ PROFESSIONAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 1414 NW 107 AVE STE 207, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2010-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-27
REINSTATEMENT 2010-01-30
Domestic Profit 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State