Search icon

PAYPHONES PLUS, INC. - Florida Company Profile

Company Details

Entity Name: PAYPHONES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYPHONES PLUS, 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: 29 Aug 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: P95000066679
FEI/EIN Number 593344193

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

Address: 6402 WEST ROCK ROAD, PLANT CITY, FL, 33565, US
Mail Address: 3095 CORSAIR CURVE, CUMMING, GA, 30040, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE R. TIMOTHY Director 3095 CORSAIR CURVE, CUMMING, GA, 30040
GREENE JAMES R Director 6402 W. ROCK ROAD, PLANT CITY, FL, 33565
GREENE TIMOTHY Agent 6402 WEST ROCK ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 6402 WEST ROCK ROAD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2004-04-21 6402 WEST ROCK ROAD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 6402 WEST ROCK ROAD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-06-25
ANNUAL REPORT 1998-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State