Search icon

PAYMA TOWING CORP - Florida Company Profile

Company Details

Entity Name: PAYMA TOWING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYMA TOWING 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: 24 Jan 2019 (6 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P19000008554
FEI/EIN Number 83-3398138

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

Address: 2780 Lightwood St., DELTONA, FL, 32738, US
Mail Address: 2780 Lightwood St., DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JULIO President 2780 Lightwood st, DELTONA, FL, 32738
DIAZ ROLENSON JESSICA Vice President 2780 Lightwood st, DELTONA, FL, 32738
CAMACHO JULIO Agent 2780 Lightwood st, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 2780 Lightwood st, DELTONA, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 2780 Lightwood St., DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2023-07-13 2780 Lightwood St., DELTONA, FL 32738 -
NAME CHANGE AMENDMENT 2020-02-03 PAYMA TOWING CORP -
AMENDMENT 2019-06-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-19
Name Change 2020-02-03
Amendment 2019-06-10
Domestic Profit 2019-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State