PAYTON ROOFING, INC. - Florida Company Profile

Entity Name: | PAYTON ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAYTON ROOFING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 2010 (15 years ago) |
Document Number: | P93000026652 |
FEI/EIN Number |
650401838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7710 wiles rd, Coral Springs, FL, 33065, US |
Mail Address: | 7710 wiles rd, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYTON Timothy D | President | 17415 orange grove blvd, loxahatchee, FL, 33470 |
PAYTON TIMOTHY D | Agent | 17415 orange grove blvd, loxahatchee, FL, 33470 |
RELANA LLC | Treasurer | - |
payton Timothy D | trea | 17415 orange grove blvd, loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 7710 wiles rd, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 7710 wiles rd, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 17415 orange grove blvd, loxahatchee, FL 33470 | - |
AMENDMENT | 2010-02-08 | - | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000335149 | LAPSED | CACE 18 027142 | BROWARD CO | 2019-05-07 | 2024-05-14 | $46,257.27 | CRAIG LANNAMAN, 1730 N.W. 38TH STREET, OAKLAND PARK, FLORIDA 33309 |
J10000909983 | LAPSED | 10-10932 CC05 | COUNTY COURT IN DADE COUNTY | 2010-09-13 | 2015-09-14 | $7,618.64 | LABOR EXPRESS, INC., 930 HIALEAH DRIVE, 12, HIALEAH, FLORIDA 33010 |
J02000294110 | LAPSED | COSO-02-0032-62 | BROWARD COUNTY COURT | 2002-05-14 | 2007-07-24 | $5,000.93 | NATIONSRENT, INC., 4351 EQUITY DRIVE, COLUMBUS, OH 43228 |
J02000310890 | LAPSED | 00-23073 (55) | BROWARD COUNTY COURT | 2000-03-15 | 2007-08-07 | $16088.86 | BRADCO SUPPLY CORPORATION, 5420 NORTH 59TH STREET, TAMPA, FL 33610 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYTON ROOFING, INC. VS TROY BRENNAN and MEAGAN BRENNAN | 4D2023-1113 | 2023-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAYTON ROOFING, INC. |
Role | Appellant |
Status | Active |
Name | Meagan Brennan |
Role | Appellee |
Status | Active |
Name | Troy Brennan |
Role | Appellee |
Status | Active |
Representations | Brett Andrew Smith |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - Corporation ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid. |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Payton Roofing, Inc. |
Docket Date | 2023-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-06-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for appellant’s failure to comply with this court's May 8, 2023 order to file an amended Notice of Appeal signed by an attorney licensed to practice law. |
Docket Date | 2023-06-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 26, 2023 order is an appealable final or nonfinal order, as it appears to only enter a default. See Fla. R. App. P. 9.110, 9.130; Int'l House of Pancakes v. Robinson, 124 So. 3d 1004 (Fla. 4th DCA 2013). Further,Appellees may file a response within ten (10) days of service of that statement. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State