Search icon

WORLDPAY PAYMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLDPAY PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State