Entity Name: | PXT PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F07000005510 |
FEI/EIN Number |
270064338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 BRICKSTONE SQUARE, SUITE 201, ANDOVER, MA, 01810 |
Mail Address: | 300 BRICKSTONE SQUARE, SUITE 201, ANDOVER, MA, 01810 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGAN JOHN J | Director | 95 MAIN STREEET, TOPSFIELD, MA, 01921 |
REGAN JOHN J | President | 95 MAIN STREEET, TOPSFIELD, MA, 01921 |
FELLER THOMAS W | Director | 27 MERRY MEETING DRIVE, MERRIMACK, NH, 03054 |
KARLSSON BENGT | Director | 129 CARTER NOTCH RD, JACKSON, NH, 03846 |
HENKELS ROBERT C | Treasurer | 4 KIMBALL AVE, WENHAM, MA, 01984 |
NYHAN WILLIAM J | Director | 11 HIGHLANDER DRIVE, NORTH HAMPTON, NH, 03862 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2012-03-07 | PXT PAYMENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 300 BRICKSTONE SQUARE, SUITE 201, ANDOVER, MA 01810 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 300 BRICKSTONE SQUARE, SUITE 201, ANDOVER, MA 01810 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-07-07 |
ANNUAL REPORT | 2013-05-01 |
Name Change | 2012-03-07 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-03-03 |
Foreign Profit | 2007-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State