Entity Name: | EMERCHANTPAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Aug 2011 (13 years ago) |
Document Number: | F11000003376 |
FEI/EIN Number | 264789367 |
Address: | 6421 Congress Ave Suite 200, BOCA RATON, FL, 33487, US |
Mail Address: | 6421 Congress Ave Suite 200, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GONZALEZ LUIS A | Agent | 6421 Congress Ave Suite 200, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
REYNISSON JONAS | President | 15 GEO MILEV, SOFIA, BULFARIA, XX |
Name | Role | Address |
---|---|---|
REYNISSON JONAS | Director | 15 GEO MILEV, SOFIA, BULFARIA, XX |
DICKSON STEPHEN | Director | ECKWEG 20, BAD BAYERSOIEN, 82435 |
Name | Role | Address |
---|---|---|
DICKSON STEPHEN | Treasurer | ECKWEG 20, BAD BAYERSOIEN, 82435 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Secretary | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 6421 Congress Ave Suite 200, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-21 | 6421 Congress Ave Suite 200, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-21 | 6421 Congress Ave Suite 200, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-08 | GONZALEZ, LUIS A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State