Search icon

PAY-DAY CHECK CASHERS, INC. - Florida Company Profile

Company Details

Entity Name: PAY-DAY CHECK CASHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAY-DAY CHECK CASHERS, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P94000031926
FEI/EIN Number 593240454

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

Address: 2156-2 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: W 5995 HWY 156, SHIOCTON, WI, 54170
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD BARBARA President W5995 HWY 156, SHIOCTON, WI, 54170
ALDRIDGE TERRIE L Agent 2156-2 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 - -
CHANGE OF MAILING ADDRESS 2006-07-18 2156-2 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 1995-02-28 ALDRIDGE, TERRIE L -
REGISTERED AGENT ADDRESS CHANGED 1995-02-28 2156-2 MAYPORT RD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
Voluntary Dissolution 2009-03-30
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State