Search icon

PAYSPOT, INC.

Company Details

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

President

Name Role Address
Zingg Bryan President 3500 College Boulevard, LEAWOOD, KS, 66211

Secretary

Name Role Address
Newman Jeffrey Secretary 3500 College Boulevard, LEAWOOD, KS, 66211

Treasurer

Name Role Address
Keenan Sean Treasurer 3500 College Boulevard, LEAWOOD, KS, 66211

Director

Name Role Address
Weller Rick Director 3500 College Boulevard, LEAWOOD, KS, 66211

Fictitious Names

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

Events

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

Documents

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