Entity Name: | BEST PAYMENT SOLUTIONS, 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: | 31 Jul 2001 (24 years ago) |
Branch of: | BEST PAYMENT SOLUTIONS, INC., ILLINOIS (Company Number CORP_61004424) |
Date of dissolution: | 19 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | F01000004026 |
FEI/EIN Number |
36-4376553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249, US |
Mail Address: | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Vasileff Ann Maria | Director | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
Keller Charles Harri | Director | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
Norcross Gary A | Chief Executive Officer | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
Daughtrey Virginia Anne | Treasurer | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
Keller Charles Harris | Secretary | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
Ferris Stephanie L. | President | 8500 Governors Hill Drive Cincinnati, OH, OH, 45249 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 8500 Governors Hill Drive Cincinnati, OH, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 8500 Governors Hill Drive Cincinnati, OH, OH 45249 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2003-09-05 | BEST PAYMENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-01-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-10-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State