PAYMENTONE CORPORATION - Florida Company Profile

Entity Name: | PAYMENTONE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F11000001614 |
FEI/EIN Number | 522240979 |
Address: | 1999 S Bascom Ave, Campbell, CA, 95008, US |
Mail Address: | 1999 S Bascom Ave, Campbell, CA, 95008, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
LYNAM JOE | Chairman | 5883 RUE FERRARI, SAN JOSE, CA, 95138 |
LYNAM JOE | President | 5883 RUE FERRARI, SAN JOSE, CA, 95138 |
LYNAM JOE | Director | 5883 RUE FERRARI, SAN JOSE, CA, 95138 |
JONAS GARRY | Director | 5883 RUE FERRARI, SAN JOSE, CA, 95138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 1999 S Bascom Ave, Suite 700, Campbell, CA 95008 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 1999 S Bascom Ave, Suite 700, Campbell, CA 95008 | - |
REINSTATEMENT | 2012-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-07-06 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-11 |
REINSTATEMENT | 2012-10-15 |
Foreign Profit | 2011-04-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State