Search icon

FN MERCHANT PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: FN MERCHANT PROCESSING, 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 01 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: F00000001224
FEI/EIN Number 470761518

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

Address: 1620 DODGE ST, OMAHA, NE, 68197
Mail Address: 1620 DODGE ST, OMAHA, NE, 68197
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
MEHOCHKO DIANA M President 1620 DODGE STREET, OMAHA, NE, 68197
MEHOCHKO DIANA M Director 1620 DODGE STREET, OMAHA, NE, 68197
BAXTER NICHOLAS Secretary 1620 DODGE STREET, OMAHA, NE, 68197
BAXTER NICHOLAS Director 1620 DODGE STREET, OMAHA, NE, 68197
BURNS PATRICK Treasurer 1620 DODGE STREET, OMAHA, NE, 68197
JOHANNSEN ROLLAND Director 1620 DODGE STREET, OMAHA, NE, 68197
RATHJEN SARA TO 1620 DODGE STREET, OMAHA, NE, 68197
EULIE STEPHEN M Director 1620 DODGE STREET, OMAHA, NE, 68197

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-01 - -
CHANGING DBA 2010-03-25 FN MERCHANT PROCESSING, INC. -
CHANGING DBA 2004-07-13 FIRST NATIONAL MERCHANT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 1620 DODGE ST, OMAHA, NE 68197 -
CHANGE OF MAILING ADDRESS 2003-06-02 1620 DODGE ST, OMAHA, NE 68197 -

Documents

Name Date
Withdrawal 2010-06-01
Change Alternate Name 2010-03-25
ANNUAL REPORT 2010-02-10
Reg. Agent Change 2009-07-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-02
Changing DBA 2004-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State