Search icon

PIVOTAL PAYMENTS, INC.

Company Details

Entity Name: PIVOTAL PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F03000004490
FEI/EIN Number 481298435
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FAYER PHILIP President 1375 N. Scottsdale Road, Scottsdale, AZ, 85257

Secretary

Name Role Address
PYKE MARK Secretary 1375 N. Scottsdale Road, Scottsdale, AZ, 85257

Chief Executive Officer

Name Role Address
FAYER PHILIP Chief Executive Officer 1375 N. Scottsdale Road, Scottsdale, AZ, 85257

Chief Financial Officer

Name Role Address
SCHWARTZ DAVID Chief Financial Officer 1375 N. Scottsdale Road, Scottsdale, AZ, 85257

Director

Name Role Address
GARCIA ED Director 1375 N. Scottsdale Road, Scottsdale, AZ, 85257
FAYER PHILIP Director 1375 N. Scottsdale Road, Scottsdale, AZ, 85257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026575 CAPITAL PROCESSING NETWORK EXPIRED 2014-03-14 2019-12-31 No data 5000 LEGACY DR. SUITE 320, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1375 N. Scottsdale Road, Building # 2, 4th Floor, Suite 400, Scottsdale, AZ 85257 No data
CHANGE OF MAILING ADDRESS 2021-03-17 1375 N. Scottsdale Road, Building # 2, 4th Floor, Suite 400, Scottsdale, AZ 85257 No data
NAME CHANGE AMENDMENT 2006-11-06 PIVOTAL PAYMENTS, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State