Search icon

BEST PAYMENT SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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