Search icon

WORLDPAY ISO, INC. - Florida Company Profile

Company Details

Entity Name: WORLDPAY ISO, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: F02000001965
FEI/EIN Number 47-0770502

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

Address: 8500 Governors Hill Drive, Cincinnati, OH, 45249, US
Mail Address: 8500 GOVERNERS HILL DRIVE, CINCINNATI, OH, 45249
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
Norcross Gary A Chief Executive Officer 601 Riverside Avenue, Jacksonville, FL, 32204
Daughtrey Virginia A Treasurer 3363 Richmond St, Jacksonville, FL, 322059457
Keller Charles H Secretary 704 S. Harbor Lights Drive, Ponte Vedra, FL, 32081
Lowthers Bruce F. President 8500 Governors Hill Drive, Cincinnati, OH, 45249
Mayo Marc M. Vice President 106 Maple Lane, Jacksonville, FL, 32207
Vasileff Ann A Director 8500 Governors Hill Drive, Cincinnati, OH, 45249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083766 VANTIV DIRECT EXPIRED 2011-08-24 2016-12-31 - 5100 INTERCHANGE WAY, LOUISVILLE, KY, 40229, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-01-29 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-01-29 8500 Governors Hill Drive, Cincinnati, OH 45249 -
WITHDRAWAL 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 8500 Governors Hill Drive, Cincinnati, OH 45249 -
NAME CHANGE AMENDMENT 2018-07-20 WORLDPAY ISO, INC. -
NAME CHANGE AMENDMENT 2017-06-05 VANTIV ISO, INC. -
CANCEL ADM DISS/REV 2010-04-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-12-06 NATIONAL PROCESSING COMPANY OF NEBRASKA -
REINSTATEMENT 2005-01-18 - -

Documents

Name Date
WITHDRAWAL 2024-01-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-10-09
ANNUAL REPORT 2019-04-23
Name Change 2018-07-20
ANNUAL REPORT 2018-04-19
Name Change 2017-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State