Entity Name: | PAYA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | F07000000753 |
FEI/EIN Number |
010665536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 Perimeter Center N, Atlanta, GA, 30346, US |
Mail Address: | 303 Perimeter Center N, Atlanta, GA, 30346, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Weiner Benjamin | Secretary | 303 Perimeter Center N, Atlanta, GA, 30346 |
Schwartz David | Director | 303 Perimeter Center N, Atlanta, GA, 30346 |
Bindra Vicky | Director | 303 Perimeter Center N, Atlanta, GA, 30346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 303 Perimeter Center N, Suite 600, Atlanta, GA 30346 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 303 Perimeter Center N, Suite 600, Atlanta, GA 30346 | - |
NAME CHANGE AMENDMENT | 2018-02-27 | PAYA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000575960 | TERMINATED | 1000000445887 | ORANGE | 2013-02-05 | 2033-03-13 | $ 7,810.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000595580 | TERMINATED | 1000000334708 | ORANGE | 2012-09-04 | 2032-09-12 | $ 356.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-27 |
Name Change | 2018-02-27 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State