Search icon

PAYNE & SON PLUMBING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: PAYNE & SON PLUMBING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYNE & SON PLUMBING & HEATING, 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: 06 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (31 years ago)
Document Number: V04966
FEI/EIN Number 593100406

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

Address: 550 WEST ROBERTS ROAD, CANTONMENT, FL, 32533, US
Mail Address: 550 WEST ROBERTS ROAD, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE DOUGLAS R Director 550 W. ROBERTS RD., CANTONMENT, FL, 32533
CHASE JAMES L. Agent 101 EAST GOVERNMENT ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-09 550 WEST ROBERTS ROAD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 1993-07-09 550 WEST ROBERTS ROAD, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 1993-07-09 CHASE, JAMES L. -
REGISTERED AGENT ADDRESS CHANGED 1993-07-09 101 EAST GOVERNMENT ST., PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State