Entity Name: | WORLDPAY 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: | 24 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2020 (5 years ago) |
Document Number: | F03000005314 |
FEI/EIN Number |
364402639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 Governors Hill Drive, Cincinnati, OH, 45249, US |
Mail Address: | 8500 GOVERNORS HILL DRIVE, ATTN: LEGAL DEPT., CINCINNATI, OH, 45249, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Norcross Gary A | President | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Woodall James W | Chief Financial Officer | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Daughtrey Virginia A | Treasurer | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Keller Charles H | Secretary | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Mayo Marc M | Director | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Vasileff Ann A | Director | 8500 Governors Hill Drive, Cincinnati, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 8500 Governors Hill Drive, Cincinnati, OH 45249 | - |
REGISTERED AGENT CHANGED | 2020-07-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 8500 Governors Hill Drive, Cincinnati, OH 45249 | - |
NAME CHANGE AMENDMENT | 2018-07-16 | WORLDPAY PAYMENTS, INC. | - |
NAME CHANGE AMENDMENT | 2017-03-13 | VANTIV PAYMENTS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-27 |
ANNUAL REPORT | 2020-04-23 |
Reg. Agent Change | 2019-10-09 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2018-07-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
Name Change | 2017-03-13 |
Reg. Agent Change | 2017-03-07 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State