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 |
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 |
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 |
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 | - | - |
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