Entity Name: | PAYTOO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000002426 |
FEI/EIN Number | 931283702 |
Address: | 117 NE 1 St Avenue, MIAMI, FL, 33132, US |
Mail Address: | 117 NE 1 St Avenue, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1569249 | 1 E BROWARD BLVD, SUITE 620, FORT LAUDERDALE, FL, 33301 | 1 E BROWARD BLVD, SUITE 620, FORT LAUDERDALE, FL, 33301 | 954-530-5846 | |
Name | Role |
---|---|
BRAD HACKER AND COMPANY, P.A. | Agent |
Name | Role | Address |
---|---|---|
POIGNANT MICHEL | President | 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 117 NE 1 St Avenue, SUITE 08115, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 117 NE 1 St Avenue, SUITE 08115, MIAMI, FL 33132 | No data |
AMENDED AND RESTATEDARTICLES | 2016-06-30 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2016-06-08 | No data | No data |
AMENDMENT | 2016-01-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000663585 | LAPSED | 2017-CA-021946 | BROWARD COUNTY CIRCUIT COURT | 2017-08-23 | 2022-12-07 | $156,987.93 | QUEEN FUNDING, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYTOO CORP. VS AK INVESTMENTS SERVICES, INC., etc., et al., | 3D2018-2183 | 2018-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAYTOO CORP. |
Role | Appellant |
Status | Active |
Representations | RICHARD J. CALDWELL |
Name | DINASTIA AAMEM INC |
Role | Appellee |
Status | Active |
Name | AK INVESTMENTS SERVICES INC |
Role | Appellee |
Status | Active |
Representations | OLESIA Y. BELCHENKO |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2019-01-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/4/19 |
Docket Date | 2018-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2018-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAYTOO CORP. |
Docket Date | 2018-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-02-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-24 |
Amended and Restated Articles | 2016-06-30 |
Amended and Restated Articles | 2016-06-08 |
Amendment | 2016-01-20 |
Domestic Profit | 2016-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State