Search icon

WORLDPAY PAYMENTS, INC. - Florida Company Profile

Company Details

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State