Search icon

PAYLESS MOBILE HOME SALES CO. - Florida Company Profile

Company Details

Entity Name: PAYLESS MOBILE HOME SALES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYLESS MOBILE HOME SALES CO. 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000055327
FEI/EIN Number 650599784

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

Address: 13090 W SR 84, DAVIE, FL, 33325, US
Mail Address: 13090 W SR 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULSEN NEIL Agent 13090 W SR 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-14 13090 W SR 84, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 13090 W SR 84, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2001-03-14 13090 W SR 84, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2001-03-14 PAULSEN, NEIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000123637 TERMINATED 1000000087103 45575 916 2008-07-23 2029-01-22 $ 320.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000120718 ACTIVE 1000000076203 45237 1925 2008-04-02 2028-04-09 $ 8,578.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08900002405 LAPSED 07-32082 (11) 17TH JUD CIR CRT BROWARD CTY 2008-01-16 2013-02-13 $89397.60 TRAVIS DENSON, 10118 MARLIN DRIVE, BOCA RATON, FL 33428
J07000263916 ACTIVE 1000000056952 44443 326 2007-08-08 2027-08-15 $ 17,773.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000289012 ACTIVE 1000000038117 43237 377 2006-12-08 2026-12-13 $ 35,927.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2007-12-04
REINSTATEMENT 2007-01-24
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-03-14
Reg. Agent Resignation 2001-01-26
Off/Dir Resignation 2001-01-23
Off/Dir Resignation 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State