Search icon

PAYTOO CORP.

Company Details

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

Central Index Key

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

Filings since 2016-05-25

Form type D/A
File number 021-262755
Filing date 2016-05-25
File View File

Filings since 2016-05-09

Form type D
File number 021-262755
Filing date 2016-05-09
File View File

Agent

Name Role
BRAD HACKER AND COMPANY, P.A. Agent

President

Name Role Address
POIGNANT MICHEL President 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
PAYTOO CORP. VS AK INVESTMENTS SERVICES, INC., etc., et al., 3D2018-2183 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12190

Parties

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.

Documents

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