Search icon

PAYTON ROOFING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
PAYTON ROOFING, INC. VS TROY BRENNAN and MEAGAN BRENNAN 4D2023-1113 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23000330

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-02
Type:
Prog Related
Address:
4160 NW 21 STREET BUILDING B, LAUDERHILL, FL, 33313
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-29
Type:
Complaint
Address:
4160 NW 21 ST BUILDING D, LAUDERHILL, FL, 33313
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-19
Type:
Prog Related
Address:
13550 SW 10TH STREET, PEMBROKE PINES, FL, 33026
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-21
Type:
Planned
Address:
13296 NW 5TH ST., PLANTATION, FL, 33325
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84330
Current Approval Amount:
84330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85697.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State