PAYMENT ALLIANCE INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | PAYMENT ALLIANCE INTERNATIONAL, 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: | 24 Feb 2009 (16 years ago) |
Document Number: | F09000000737 |
FEI/EIN Number |
20-3604747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13155 Noel Road Suite 1700, Dallas, TX, 75240, US |
Mail Address: | 13155 Noel Road Suite 1700, STE 1000, Dallas, TX, 75240, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McMaken Kurt | Director | 555 Dividend Drive, Coppell, TX, 750194962 |
Davis Beth | Secretary | 1801 Bayberry Court, Richmond, VA, 23226 |
Castillo Daniel | Exec | 555 Dividend Drive, Coppell, TX, 750194962 |
Dove David | Director | 13155 Noel Road Suite 1700, Dallas, TX, 75240 |
Monday Jeffrey | Assi | 1801 Bayberry Court, Richmond, VA, 23226 |
Belair Barrett | Treasurer | 1801 Bayberry Court, Richmond, VA, 23226 |
UNITED AGENT GROUP INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086979 | FIRST AMERICAN ATM | EXPIRED | 2016-08-16 | 2021-12-31 | - | 6060 DUTCHMANS LANE, STE 320, LOUISEVILLE, KY, 40205-3380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 13155 Noel Road Suite 1700, Dallas, TX 75240 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 13155 Noel Road Suite 1700, Dallas, TX 75240 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001027294 | TERMINATED | 1000000335003 | PALM BEACH | 2012-10-15 | 2032-12-19 | $ 346.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL RINCONCITO RESTAURANT CORP. VS PAYMENT ALLIANCE INTERNATIONAL, INC. | 3D2016-2880 | 2016-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EL RINCONCITO RESTAURANT CORP |
Role | Appellant |
Status | Active |
Representations | CHARLES J. ZIMMERER |
Name | PAYMENT ALLIANCE INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | AINSLEE R. FERDIE |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant's motion to remand or in the alternative motion for dismissal of appeal without prejudice is treated as a confession of error conceding that the order appealed is a non-final, non-appealable order. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. Upon consideration of appellee's motion for award of attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, based on the attorney fee provision in the subject ATM contract rather than on section 57.105, Florida Statutes. |
Docket Date | 2017-03-28 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Remand ~ or motion for dismissal of appeal |
On Behalf Of | EL RINCONCITO RESTAURANT CORP. |
Docket Date | 2017-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to remand |
On Behalf Of | PAYMENT ALLIANCE INTERNATIONAL, INC. |
Docket Date | 2017-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/30/17 |
Docket Date | 2017-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | EL RINCONCITO RESTAURANT CORP. |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied. |
Docket Date | 2017-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR RELINQUISH JURISDICTION |
On Behalf Of | PAYMENT ALLIANCE INTERNATIONAL, INC. |
Docket Date | 2017-01-13 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | EL RINCONCITO RESTAURANT CORP. |
Docket Date | 2017-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PAYMENT ALLIANCE INTERNATIONAL, INC. |
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 8, 2017. |
Docket Date | 2016-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EL RINCONCITO RESTAURANT CORP. |
Docket Date | 2016-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Reg. Agent Change | 2023-03-24 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State