Search icon

PAYMENT ALLIANCE INTERNATIONAL, INC.

Company Details

Entity Name: PAYMENT ALLIANCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Feb 2009 (16 years ago)
Document Number: F09000000737
FEI/EIN Number 20-3604747
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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
McMaken Kurt Director 555 Dividend Drive, Coppell, TX, 750194962
Dove David Director 13155 Noel Road Suite 1700, Dallas, TX, 75240

Secretary

Name Role Address
Davis Beth Secretary 1801 Bayberry Court, Richmond, VA, 23226

Exec

Name Role Address
Castillo Daniel Exec 555 Dividend Drive, Coppell, TX, 750194962

Assi

Name Role Address
Monday Jeffrey Assi 1801 Bayberry Court, Richmond, VA, 23226

Treasurer

Name Role Address
Belair Barrett Treasurer 1801 Bayberry Court, Richmond, VA, 23226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086979 FIRST AMERICAN ATM EXPIRED 2016-08-16 2021-12-31 No data 6060 DUTCHMANS LANE, STE 320, LOUISEVILLE, KY, 40205-3380

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 13155 Noel Road Suite 1700, Dallas, TX 75240 No data
CHANGE OF MAILING ADDRESS 2024-04-26 13155 Noel Road Suite 1700, Dallas, TX 75240 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Debts

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State