Search icon

PAYCHECKS INC - Florida Company Profile

Company Details

Entity Name: PAYCHECKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYCHECKS INC 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: 14 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000044150
FEI/EIN Number 83-0807669

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

Address: 216 Spring Run Circle, Longwood, FL, 32779, US
Mail Address: 216 Spring Run Circle, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Christopher President 360 EVANSDALE RD, LAKE MARY, FL, 32746
HAMMOND MATTHEW Secretary 2382 River Tree Circle, Sanford, FL, 32771
Hammond Matthew W Agent 216 Spring Run Circle, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 216 Spring Run Circle, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 216 Spring Run Circle, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-11-03 216 Spring Run Circle, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2020-11-03 Hammond, Matthew W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-11-03
Domestic Profit 2018-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State