Entity Name: | PIVOTAL PAYMENTS, 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: | 08 Sep 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F03000004490 |
FEI/EIN Number |
481298435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 N. Scottsdale Road, Building # 2, 4th Floor, Scottsdale, AZ, 85257, US |
Mail Address: | 1375 N. Scottsdale Road, Building # 2, 4th Floor, Scottsdale, AZ, 85257, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FAYER PHILIP | President | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
PYKE MARK | Secretary | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
FAYER PHILIP | Chief Executive Officer | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
SCHWARTZ DAVID | Chief Financial Officer | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
GARCIA ED | Director | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
FAYER PHILIP | Director | 1375 N. Scottsdale Road, Scottsdale, AZ, 85257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026575 | CAPITAL PROCESSING NETWORK | EXPIRED | 2014-03-14 | 2019-12-31 | - | 5000 LEGACY DR. SUITE 320, PLANO, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1375 N. Scottsdale Road, Building # 2, 4th Floor, Suite 400, Scottsdale, AZ 85257 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 1375 N. Scottsdale Road, Building # 2, 4th Floor, Suite 400, Scottsdale, AZ 85257 | - |
NAME CHANGE AMENDMENT | 2006-11-06 | PIVOTAL PAYMENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State