Search icon

STEVE PAYNE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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