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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
McMaken Kurt | Director | 555 Dividend Drive, Coppell, TX, 750194962 |
Dove David | Director | 13155 Noel Road Suite 1700, Dallas, TX, 75240 |
Name | Role | Address |
---|---|---|
Davis Beth | Secretary | 1801 Bayberry Court, Richmond, VA, 23226 |
Name | Role | Address |
---|---|---|
Castillo Daniel | Exec | 555 Dividend Drive, Coppell, TX, 750194962 |
Name | Role | Address |
---|---|---|
Monday Jeffrey | Assi | 1801 Bayberry Court, Richmond, VA, 23226 |
Name | Role | Address |
---|---|---|
Belair Barrett | Treasurer | 1801 Bayberry Court, Richmond, VA, 23226 |
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 |
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 |
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 |
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