Entity Name: | PAYBACK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F01000005402 |
FEI/EIN Number | 392028882 |
Address: | 9403H SE RANDALL CT, HOBE SOUND, FL, 33455 |
Mail Address: | N28W23000 Roundy Dr., STE 102, Pewaukee, WI, 53072, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
DUERSTEN ROBERT | Agent | 9403H SE RANDALL CT, HOBE SOUND, FL, 33455 |
Name | Role | Address |
---|---|---|
Wortman Beverly | Trustee | N28W23000 Roundy Dr., Pewaukee, WI, 53072 |
Name | Role | Address |
---|---|---|
WORTMAN BEVERLY | Secretary | N28W23000 Roundy Dr., Pewaukee, WI, 53072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 9403H SE RANDALL CT, HOBE SOUND, FL 33455 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 9403H SE RANDALL CT, HOBE SOUND, FL 33455 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 9403H SE RANDALL CT, HOBE SOUND, FL 33455 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State