INTERPAY SOLUTIONS, INC. - Florida Company Profile
Branch
Entity Name: | INTERPAY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 639 CINDY LANE, WEST SENECA, NY, 14224 |
Mail Address: | 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RAND DARLA J | President | 5559 THOMAS JEFFERSON CT., MOBILE, AL, 36693 |
- | 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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State