PXT PAYMENTS, INC. - Florida Company Profile

Entity Name: | PXT PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2007 (18 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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State