Search icon

PXT PAYMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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