Search icon

FINXERA, INC. - Florida Company Profile

Company Details

Entity Name: FINXERA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: F14000002600
FEI/EIN Number 01-0674752

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

Address: 2001 Westside Parkway, Suite 155, Alpharetta, GA, 30004, US
Mail Address: 2001 Westside Parkway, Suite 155, Alpharetta, GA, 30004, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Priore Thomas President 2001 Westside Parkway, Alpharetta, GA, 30004
O'Leary Tim Chief Financial Officer 2001 Westside Parkway, Alpharetta, GA, 30004
Miller Brad Secretary 2001 Westside Parkway, Alpharetta, GA, 30004
Miller Brad Director 2001 Westside Parkway, Alpharetta, GA, 30004
Hiatt Leon Chie 2001 Westside Parkway, Alpharetta, GA, 30004
Ellis Shawn Chie 2001 Westside Parkway, Alpharetta, GA, 30004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069778 CFTPAY ACTIVE 2022-06-08 2027-12-31 - 55 SOUTH MARKET STREET SUITE 1220, SAN JOSE, CA, 95113
G22000069777 CROSSROADS FINANCIAL TECHNOLOGIES ACTIVE 2022-06-08 2027-12-31 - 55 SOUTH MARKET STREET SUITE 1220, SAN JOSE, CA, 95113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2001 Westside Parkway, Suite 155, Alpharetta, GA 30004 -
CHANGE OF MAILING ADDRESS 2024-04-09 2001 Westside Parkway, Suite 155, Alpharetta, GA 30004 -
REGISTERED AGENT NAME CHANGED 2022-11-28 C T Corporation System -
NAME CHANGE AMENDMENT 2014-11-24 FINXERA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State