Entity Name: | CHECKFREEPAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Apr 2000 (25 years ago) |
Branch of: | CHECKFREEPAY CORPORATION, CONNECTICUT (Company Number 0244615) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Oct 2005 (19 years ago) |
Document Number: | F00000002212 |
FEI/EIN Number |
061291316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Westside Parkway, Alpharetta, GA, 30004, US |
Mail Address: | 600 N. Vel R Phillips, Milwaukee, WI, 53203, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
JANZEN ERICH H | Gene | 2900 Westside Parkway, Alpharetta, GA, 30004 |
Bhatti Naveed | BSA | 100 Connell Park, Berkeley Heights, NJ, 07922 |
Andre Nigel | Secretary | 2900 WESTSIDE PARKWAY, ALPHARETTA, GA, 30004 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2900 Westside Parkway, Alpharetta, GA 30004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2900 Westside Parkway, Alpharetta, GA 30004 | - |
NAME CHANGE AMENDMENT | 2005-10-27 | CHECKFREEPAY CORPORATION | - |
REINSTATEMENT | 2003-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
MERGER | 2002-02-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000040709 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State