Entity Name: | WIREPAY FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 12 Jul 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | F12000004504 |
FEI/EIN Number | 454809087 |
Address: | 384 County Street, New Bedford, MA, 02740, US |
Mail Address: | 384 County Street, New Bedford, MA, 02740, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
JAMES WILLIAM | President | 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
JAMES WILLIAM | Secretary | 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
JAMES WILLIAM | Treasurer | 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
JAMES WILLIAM | Director | 225 FRANKLIN STREET, 26TH FLOOR, BOSTON, MA, 02110 |
GROVES ROBERT | Director | 25 CHRISTOPHER STREET, LONDON, EC2A 2BS, MA, 02110 |
Name | Role | Address |
---|---|---|
HUTCHINSON DARREN | Vice President | 225 FRANKLIN STREET, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-08 | 384 County Street, Suite 4, New Bedford, MA 02740 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-08 | 384 County Street, Suite 4, New Bedford, MA 02740 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-07-12 |
ANNUAL REPORT | 2013-05-08 |
Foreign Profit | 2012-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State