Search icon

ACI PAYMENTS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MITCHELL BENJAMIN W President 6060 Coventry Drive, Elkhorn, NE, 68022

Vice President

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

Fictitious Names

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

Events

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

Documents

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