Entity Name: | FIDELITY NATIONAL PAYMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Mar 1978 (47 years ago) |
Date of dissolution: | 06 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | 840273 |
FEI/EIN Number |
95-2135728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Riverside Ave., Jacksonville, FL, 32204, US |
Mail Address: | 602 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Garr Julie | Director | 601 Riverside Ave., Jacksonville, FL, 32204 |
Kothur Srikanth | Director | 601 Riverside Ave., Jacksonville, FL, 32204 |
Garr Julie | Treasurer | 601 Riverside Ave., Jacksonville, FL, 32204 |
Kothur Srikanth | President | 601 Riverside Ave., Jacksonville, FL, 32204 |
Burgess Debra H | Assi | 601 Riverside Ave., Jacksonville, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-06 | - | - |
REGISTERED AGENT CHANGED | 2017-06-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 601 Riverside Ave., Jacksonville, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 601 Riverside Ave., Jacksonville, FL 32204 | - |
NAME CHANGE AMENDMENT | 2006-05-22 | FIDELITY NATIONAL PAYMENT SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2001-06-28 | CERTEGY PAYMENT SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1994-12-19 | EQUIFAX PAYMENT SERVICES, INC. | - |
AMENDMENT | 1987-08-18 | - | - |
AMENDMENT | 1984-01-10 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-06-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State