Search icon

ZELIS PAYMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ZELIS PAYMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2012 (13 years ago)
Date of dissolution: 14 Oct 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: F12000003418
FEI/EIN Number 452579291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 570 Carillon Parkway, Ste 500, Saint Petersburg, FL, 33716, US
Mail Address: 2 CROSSROADS DRIVE, BEDMINSTER, NJ, 07921, US
ZIP code: 33716
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Coughlin Patrick President 18167 US HIGHWAY 19N SUITE 300, CLEARWTER, FL, 33764
Fargis Edward Vice President 2 CROSSROADS DR, BEDMINSTER, NJ, 07921
Donovan Anne Chief Operating Officer 18167 US HIGHWAY 19N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 570 Carillon Parkway, Ste 500, Saint Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-08-29 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2016-09-14 ZELIS PAYMENTS, INC. -
CHANGE OF MAILING ADDRESS 2015-02-23 570 Carillon Parkway, Ste 500, Saint Petersburg, FL 33716 -

Documents

Name Date
Withdrawal 2021-10-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-20
Name Change 2016-09-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State