Search icon

PAYBYPHONE TECHNOLOGIES INC.

Company Details

Entity Name: PAYBYPHONE TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2012 (12 years ago)
Document Number: F09000002048
FEI/EIN Number 980623595
Address: 1290 Homer Street, Vancouver, V6B2Y5, CA
Mail Address: 1290 Homer Street, Vancouver, Br, V6B 2Y5, CA

Agent

Name Role
NRAI SERVICES, INC. Agent

Officer

Name Role Address
BOCHKARYOVA OLGA Officer 1290 HOMER STREET, VANCOUVER, BC, V6B 25

Chief Executive Officer

Name Role Address
Combe Jonathan Chief Executive Officer 1290 Homer Street, Vancouver, Br, V6B 25

Director

Name Role Address
Puett Stephen Director 3280 Peachtree Road, Atlanta, GA, 30305
Green Steven Director 3280 Peachtree Road, Atlanta, GA, 30305

Chief Financial Officer

Name Role Address
Hamill Nick Chief Financial Officer 1290 HOMER STREET, VANCOUVER, BC, V6B 25

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1290 Homer Street, Suite 600, Vancouver V6B2Y5 CA No data
CHANGE OF MAILING ADDRESS 2023-01-05 1290 Homer Street, Suite 600, Vancouver V6B2Y5 CA No data
NAME CHANGE AMENDMENT 2012-09-19 PAYBYPHONE TECHNOLOGIES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL FOR NON-PAYMENT 2009-08-24 No data 7/13/09-REC.DM#96257-F CANC.ARTS. OF QUALIFICATION DUE TO RET.CK#000909 $87.50,$102.50 11/24/

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State