Entity Name: | PAYSPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2005 (19 years ago) |
Date of dissolution: | 31 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | F05000004591 |
FEI/EIN Number | 200216173 |
Address: | 3500 College Boulevard, LEAWOOD, KS, 66211, US |
Mail Address: | 3500 College Boulevard, LEAWOOD, KS, 66211, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Zingg Bryan | President | 3500 College Boulevard, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
Newman Jeffrey | Secretary | 3500 College Boulevard, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
Keenan Sean | Treasurer | 3500 College Boulevard, LEAWOOD, KS, 66211 |
Name | Role | Address |
---|---|---|
Weller Rick | Director | 3500 College Boulevard, LEAWOOD, KS, 66211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000171321 | EPAY NORTH AMERICA | EXPIRED | 2009-11-16 | 2014-12-31 | No data | 4601 COLLEGE BLVD., STE 300, LEAWOOD, FL, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-31 | No data | No data |
REGISTERED AGENT CHANGED | 2017-01-31 | REGISTERED AGENT REVOKED | No data |
AMENDMENT | 2016-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 3500 College Boulevard, LEAWOOD, KS 66211 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 3500 College Boulevard, LEAWOOD, KS 66211 | No data |
Name | Date |
---|---|
Withdrawal | 2017-01-31 |
Amendment | 2016-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-04 |
ADDRESS CHANGE | 2010-08-16 |
ADDRESS CHANGE | 2010-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State