Entity Name: | ACI PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Oct 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | F09000004165 |
FEI/EIN Number | 522190781 |
Address: | 6060 Coventry Drive, Elkhorn, NE, 68022, US |
Mail Address: | 6060 COVENTRY DR, ELKHORN, NE, 68022, UN |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MITCHELL BENJAMIN W | President | 6060 Coventry Drive, Elkhorn, NE, 68022 |
Name | Role | Address |
---|---|---|
MAKI CRAIG A | Vice President | 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Mortajine Mohammed | Vice President | 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000029684 | OFFICIAL PAYMENTS | ACTIVE | 2020-03-09 | 2025-12-31 | No data | 6060 COVENTRY DRIVE, ELKHORN, NE, 68022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 6060 Coventry Drive, Elkhorn, NE 68022 | No data |
NAME CHANGE AMENDMENT | 2020-01-02 | ACI PAYMENTS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF MAILING ADDRESS | 2013-12-30 | 6060 Coventry Drive, Elkhorn, NE 68022 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-27 |
Name Change | 2020-01-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State