Search icon

INTERPAY SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INTERPAY SOLUTIONS, 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: 21 Apr 2004 (21 years ago)
Branch of: INTERPAY SOLUTIONS, INC., NEW YORK (Company Number 2943133)
Date of dissolution: 30 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: F04000002205
FEI/EIN Number 200197791

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 639 CINDY LANE, WEST SENECA, NY, 14224
Mail Address: 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RAND DARLA J President 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693
NRAI SERVICES, INC. Agent -
RAND DARLA J Vice President 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693
RAND DARLA J Secretary 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693
RAND DARLA J Treasurer 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-03 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2009-03-09 INTERPAY SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 639 CINDY LANE, WEST SENECA, NY 14224 -
CHANGE OF MAILING ADDRESS 2007-04-27 639 CINDY LANE, WEST SENECA, NY 14224 -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-01
Reg. Agent Change 2009-04-03
Name Change 2009-03-11
ANNUAL REPORT 2009-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State