Search icon

PAYER & TWOMBLY, P.A. - Florida Company Profile

Company Details

Entity Name: PAYER & TWOMBLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYER & TWOMBLY, P.A. 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: 24 Apr 1996 (29 years ago)
Date of dissolution: 05 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2007 (17 years ago)
Document Number: P96000036571
FEI/EIN Number 650669073

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

Address: 1999 SW 27 AVE, 2ND FLOOR, MIAMI, FL, 33145
Mail Address: 9533 BAY DRIVE, SURFSIDE, FL, 33154, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYER JAMES D Director 9533 BAY DRIVE, SURFSIDE, FL, 33154
TWOMBLY ROBERT Y Director 9441 BAY DRIVE, SURFSIDE, FL, 33154
PAYER JAMES D Agent 9533 BAY DRIVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-05 - -
CHANGE OF MAILING ADDRESS 2002-02-05 1999 SW 27 AVE, 2ND FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 9533 BAY DRIVE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 1999 SW 27 AVE, 2ND FLOOR, MIAMI, FL 33145 -
AMENDMENT AND NAME CHANGE 1997-09-10 PAYER & TWOMBLY, P.A. -

Documents

Name Date
Voluntary Dissolution 2007-12-05
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State