Search icon

WEX PAYMENTS INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dearborn Jay Director 1 Hancock St., Portland, ME, 04101
Drew Ann Director 1 Hancock St., Portland, ME, 04101

President

Name Role Address
Frankovic Eric President 1 Hancock St., Portland, ME, 04101

Treasurer

Name Role Address
Collins Wade Treasurer 1 Hancock St., Portland, ME, 04101

Secretary

Name Role Address
Hawkins Mary K Secretary 1 Hancock St., Portland, ME, 04101

Fictitious Names

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

Events

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

Documents

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