Entity Name: | STEVE PAYNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE PAYNE, 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: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P97000055300 |
FEI/EIN Number |
650824487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8158 THAMES BLVD APT C, BOCA RATON, FL, 33433 |
Mail Address: | 8158 C. THAMES BLVD., BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE STEVE | Director | 8158 C THAMES BLVD, BOCA RATON, FL, 33433 |
PAYNE STEVE | Agent | 8158 C THAMES BLVD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 8158 THAMES BLVD APT C, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-21 | 8158 C THAMES BLVD, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 1997-07-23 | 8158 THAMES BLVD APT C, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State