Search icon

PAYSPAN, INC. - Florida Company Profile

Company Details

Entity Name: PAYSPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: F03000004023
FEI/EIN Number 59-3259342

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

Address: 149 Newbury St., Boston, MA, 02116, US
Mail Address: 149 Newbury St., Boston, MA, 02116, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYSPAN, INC. 401(K) PLAN AND TRUST 2013 593259342 2014-07-21 PAYSPAN, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 9049976777
Plan sponsor’s address 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOHN HORTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing JOHN HORTON
Valid signature Filed with authorized/valid electronic signature
PAYSPAN, INC. 401(K) PLAN AND TRUST 2012 593259342 2013-09-30 PAYSPAN, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 9049976777
Plan sponsor’s mailing address 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256
Plan sponsor’s address PAYSPAN, INC., 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256

Number of participants as of the end of the plan year

Active participants 68
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JOHN HORTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing JOHN HORTON
Valid signature Filed with authorized/valid electronic signature
PAYFORMANCE CORP FKA SECURE DOCUMENT SYSTEMS, INC. 401(K) PLAN AND TRUST 2011 593259342 2012-10-12 PAYSPAN, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 9049976777
Plan sponsor’s mailing address 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256
Plan sponsor’s address PAYSPAN, INC., 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593259342
Plan administrator’s name PAYSPAN, INC.
Plan administrator’s address 7751 BELFORT PARKWAY, SUITE 200, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9049976777

Number of participants as of the end of the plan year

Active participants 59
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 83
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JOHN HORTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Eisel Amanda Director 149 Newbury St., Boston, MA, 02116
O'Toole Mahoney Mary Director 149 Newbury St., Boston, MA, 02116
Eisel Amanda President 149 Newbury St., Boston, MA, 02116
Gladden Brian Treasurer 149 Newbury St., Boston, MA, 02116
O?Toole Mahoney Mary Chie 149 Newbury St., Boston, MA, 02116
Mahoney Mary Secretary 149 Newbury St., Boston, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 149 Newbury St., Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2024-04-05 149 Newbury St., Boston, MA 02116 -
REGISTERED AGENT NAME CHANGED 2023-04-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-12-12 PAYSPAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-16
Reg. Agent Change 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0700457 PAYSPAN, INC - X4MBC7R3J7N1 7751 BELFORT PKWY STE 200, JACKSONVILLE, FL, 32256-6933
Capabilities Statement Link -
Phone Number 727-601-0701
Fax Number -
E-mail Address KRISTINA.BERGER@ZELIS.COM
WWW Page http://www.payspan.com
E-Commerce Website http://www.payspan.com
Contact Person KRISTINA BERGER
County Code (3 digit) 031
Congressional District 05
Metropolitan Statistical Area 3600
CAGE Code 46LZ9
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative WEB-BASED AUTOMATED PAYMENTS SYSTEM FOR BOTH CHECKS AND ELECTRONICS PAYMENTS TO HEALTHCARE PROVIDERS. WEB-BASED AUTOMATED HEALTH PLAN MEMBER PAYMENT ACCEPTANCE
Special Equipment/Materials STATE OF THE ART HIGHLY SECURE DATA CENTER AND PRINTING PRODUCTION FACILITIES DESIGNED TO MEET SERVICE LEVELS UNDER THE MOST ADVERSE CONDITIONS WITH HIGH SECURITY. SSAE16 TYPE I and II AUDIT REPORTS AVAILABLE.
Business Type Percentages Service (100 %)
Keywords ELECTRONIC PAYMENTS, HEALTHCARE PAYMENTS, CHECK PAYMENTS, CASH MANAGEMENT, AUTOMATED PAYMENTS, ACCOUNTS PAYABLE, PAYMENT, PAYMENT TECHNOLOGY, CHECK PRINTING
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name PHILLIP MOLNER
Role CHAIRMAN
Name ROBERT PINATERO
Role CEO
Name STEVEN RUSSELL
Role CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s)
Exporting to Canada
Desired Export Business Relationships Joint venture/coventure, Alliances, Investment
Description of Export Objective(s) DEVELOP INTERNATIONAL PAYMENT CAPABILITY

Performance History (References)

Name WACHOVIA BANK
Contract ONLINE PAYABLES
Start 2003-11-03
End 2010-10-31
Value $5,000,000
Contact VANESSA RIVERS
Phone 704-715-3018
Name BLUE CROSS BLUE SHIELD OF MASS
Contract PROVIDER PAYMENTS
Start 2005-06-24
End 2018-01-15
Value 2,000,000
Contact LAURA HALTER
Phone 617-246-4661

Date of last update: 01 Apr 2025

Sources: Florida Department of State