Search icon

PAYSPAN, INC.

Company Details

Entity Name: PAYSPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: F03000004023
FEI/EIN Number 59-3259342
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Eisel Amanda Director 149 Newbury St., Boston, MA, 02116
O'Toole Mahoney Mary Director 149 Newbury St., Boston, MA, 02116

President

Name Role Address
Eisel Amanda President 149 Newbury St., Boston, MA, 02116

Treasurer

Name Role Address
Gladden Brian Treasurer 149 Newbury St., Boston, MA, 02116

Chie

Name Role Address
O?Toole Mahoney Mary Chie 149 Newbury St., Boston, MA, 02116

Secretary

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-04-05 149 Newbury St., Boston, MA 02116 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2011-12-12 PAYSPAN, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State