Search icon

RUSSELL PAYNE, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL PAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: P97000099334
FEI/EIN Number 593481506

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

Address: 1765 COMMERCE AVENUE, VERO BEACH, FL, 32960
Mail Address: 1765 COMMERCE AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE RUSSELL Director 1765 COMMERCE AVENUE, VERO BEACH, FL, 32960
PAYNE RUSSELL Agent 1765 COMMERCE AVENUE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00188900033 RUSSELL PAYNE PAINTING, INC. ACTIVE 2000-07-07 2025-12-31 - 1765 COMMERCE AVE., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2000-01-24 RUSSELL PAYNE, INC. -
NAME CHANGE AMENDMENT 1998-01-02 R.K. PAYNE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339953259 0418800 2014-09-15 BREVARD COUNTY TRANSFER STATION 3379 SARNO RD, MELBOURNE, FL, 32934
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-09-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-02-05

Related Activity

Type Complaint
Activity Nr 908027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-01-21
Abatement Due Date 2015-02-02
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-02-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a.) On or about September 15, 2014, at the above addressed jobsite, the employer did not develop and implement an energy control program which included energy control procedures and training for employees who had been maintaining and operating a tub grinder that lacked mechanical safety locking devices thus exposing employees to mechanical amputation hazards and injection hazards from stored, accumulated energy sources of high pressure hydraulics and air.
310213863 0418800 2006-12-06 I-95 SOUTH (BETWEEN PALM BEACH/SOUTHERN), BOYNTON BEACH, FL, 34445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-02-06
Abatement Due Date 2007-02-09
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-02-06
Abatement Due Date 2007-02-09
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
304245756 0418800 2001-05-16 I-95 SOUTH (BETWEEN PALM BEACH/SOUTHERN), BOYNTON BEACH, FL, 34445
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-05-21
Emphasis L: OHPWRLNE, L: FLCARE
Case Closed 2001-07-27

Related Activity

Type Referral
Activity Nr 200677888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A15 I
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510477204 2020-04-28 0455 PPP 1765 COMMERCE AVE, VERO BEACH, FL, 32960
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275700
Loan Approval Amount (current) 275700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278071.78
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State