Search icon

PREPAID CONCEPTS, INC.

Company Details

Entity Name: PREPAID CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Mar 2004 (21 years ago)
Date of dissolution: 06 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: F04000001174
FEI/EIN Number 753057376
Address: 4601 COLLEGE BLVD., SUITE 300, LEAWOOD, KS, 66211
Mail Address: 4601 COLLEGE BLVD., SUITE 300, LEAWOOD, KS, 66211
Place of Formation: CALIFORNIA

President

Name Role Address
TOMPKINS CLIFF President 3002 DOW, STE 108, TUSTIN, CA, 92780

Chief Executive Officer

Name Role Address
TOMPKINS CLIFF Chief Executive Officer 3002 DOW, STE 108, TUSTIN, CA, 92780

Vice President

Name Role Address
WELLER RICK Vice President 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211
SHEWMAKER DAVID Vice President 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211

Director

Name Role Address
WELLER RICK Director 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211
METTERMEYER ERIC Director 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211
NEWMAN JEFFREY Director 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211

Secretary

Name Role Address
ACOST DESMOND Secretary 4601 COLLEGE BLVD, STE 300, LEAWOOD, KS, 66211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-02-06 No data No data
WITHDRAWAL 2006-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 4601 COLLEGE BLVD., SUITE 300, LEAWOOD, KS 66211 No data
CHANGE OF MAILING ADDRESS 2006-02-06 4601 COLLEGE BLVD., SUITE 300, LEAWOOD, KS 66211 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2006-02-06
Withdrawal 2006-02-06
Foreign Profit 2004-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State