Search icon

FISERV PAR, INC. - Florida Company Profile

Company Details

Entity Name: FISERV PAR, 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 23 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: F03000003330
FEI/EIN Number 680554362

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

Address: 255 FISERV DRIVE, BROOKFIELD, WI, 53045
Mail Address: PO BOX 979, BROOKFIELD, WI, 53008, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
YABUKI JEFFERY W President 255 FISERV DRIVE, BROOKFIELD, WI, 53045
Hau Robert W Vice President 255 FISERV DRIVE, BROOKFIELD, WI, 53045
McCreary Lynn S Secretary 255 FISERV DRIVE, BROOKFIELD, WI, 53045
Nelson Eric C Assi 255 Fiserv Drive, Brookfield, WI, 53045

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-23 - -
CHANGE OF MAILING ADDRESS 2019-08-23 255 FISERV DRIVE, BROOKFIELD, WI 53045 -
REGISTERED AGENT CHANGED 2019-08-23 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
Fiserv PAR, Inc., Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). 1D2023-1968 2023-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-000605

Parties

Name FISERV PAR, INC.
Role Appellant
Status Active
Representations James A. McKee, Benjamin James Grossman
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations J. Clifton Cox, Christopher Holmes Baisden, Mark Sean Hamilton

Docket Entries

Docket Date 2024-11-25
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fiserv PAR, Inc.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 15 days 05/01/24
On Behalf Of Fiserv PAR, Inc.
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 30 days
On Behalf Of Fiserv PAR, Inc.
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Revenue
View View File
Docket Date 2023-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fiserv PAR, Inc.
View View File
Docket Date 2023-12-14
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 125 pages - Supplement 1
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fiserv PAR, Inc.
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Fiserv PAR, Inc.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days/ IB 11/20/23
On Behalf Of Fiserv PAR, Inc.
Docket Date 2023-09-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 226 pages
Docket Date 2023-08-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fiserv PAR, Inc.
Docket Date 2023-08-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Fiserv PAR, Inc.
Docket Date 2024-06-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Fiserv PAR, Inc.
Docket Date 2024-04-12
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for leave to reply in support of Motion for Rehearing en Banc
On Behalf Of Fiserv PAR, Inc.
Docket Date 2024-12-17
Type Response
Subtype Response
Description Response to motion for rehearing en banc, motion for written opinion, and certification
On Behalf Of Department of Revenue
Docket Date 2024-12-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and Certification of Conflict and Question of Great Public Importance
On Behalf Of Fiserv PAR, Inc.

Documents

Name Date
WITHDRAWAL 2019-08-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State