Entity Name: | PAYBILLZ SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2012 (12 years ago) |
Branch of: | PAYBILLZ SOLUTIONS INC., NEW YORK (Company Number 4264178) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F12000003807 |
FEI/EIN Number | 460658151 |
Address: | 10780 East Telegraph Road, MEDINA, NY, 14103, US |
Mail Address: | 10780 East Telegraph Road, MEDINA, NY, 14103, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DECKER JUDITH | Agent | 13915 DELWEBB BLVD., SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
OSBURN MELISSA | President | 1764 Halifax Street, Roanoke, TX, 76262 |
Name | Role | Address |
---|---|---|
OSBURN MELISSA | Secretary | 1764 Halifax Street, Roanoke, TX, 76262 |
Name | Role | Address |
---|---|---|
OSBURN MELISSA | Director | 1764 Halifax Street, Roanoke, TX, 76262 |
DECKER BRETT | Director | 10780 E. TELEGRAPH ROAD, MEDINA, NY, 14103 |
Name | Role | Address |
---|---|---|
DECKER BRETT | Vice President | 10780 E. TELEGRAPH ROAD, MEDINA, NY, 14103 |
Name | Role | Address |
---|---|---|
DECKER BRETT | Treasurer | 10780 E. TELEGRAPH ROAD, MEDINA, NY, 14103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 10780 East Telegraph Road, MEDINA, NY 14103 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 10780 East Telegraph Road, MEDINA, NY 14103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-12 |
Foreign Profit | 2012-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State