Entity Name: | WEX PAYMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Aug 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | F06000005427 |
FEI/EIN Number | 931242329 |
Address: | 1 Hancock St., Portland, ME, 04101, US |
Mail Address: | 1 Hancock St., Portland, ME, 04101, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dearborn Jay | Director | 1 Hancock St., Portland, ME, 04101 |
Drew Ann | Director | 1 Hancock St., Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Frankovic Eric | President | 1 Hancock St., Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Collins Wade | Treasurer | 1 Hancock St., Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Hawkins Mary K | Secretary | 1 Hancock St., Portland, ME, 04101 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053806 | PRECASH | EXPIRED | 2017-05-15 | 2022-12-31 | No data | 5120 WOODWAY DR., STE 6001, HOUSTON, TX, 77056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 1 Hancock St., Portland, ME 04101 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1 Hancock St., Portland, ME 04101 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2019-04-29 | WEX PAYMENTS INC. | No data |
NAME CHANGE AMENDMENT | 2016-08-24 | NOVENTIS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-08-31 |
ANNUAL REPORT | 2020-03-19 |
Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State