Search icon

PAYSERVICES, INC.

Company Details

Entity Name: PAYSERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: F15000001788
FEI/EIN Number 46-1853295
Address: 2234 North Federal Hwy, #3035, Boca Raton, FL, 33431, US
Mail Address: 2234 North Federal Hwy, #3035, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Lionel Danenberg Agent 2234 North Federal Hwy, #3035, Boca Raton, FL, 33431

President

Name Role Address
DANENBERG LIONEL President 1040 SW 21st St, Boca Raton, FL, 33486

Treasurer

Name Role Address
DANENBERG LIONEL Treasurer 1040 SW 21st St, Boca Raton, FL, 33486

Director

Name Role Address
DANENBERG LIONEL Director 1040 SW 21st St, Boca Raton, FL, 33486
DANENBERG WILLY Director 55 ELFBUNDERSLAAN, B-1650 BEERSEL, BELGIUM, AL

Vice President

Name Role Address
DANENBERG WILLY Vice President 55 ELFBUNDERSLAAN, B-1650 BEERSEL, BELGIUM, AL

Secretary

Name Role Address
DANENBERG WILLY Secretary 55 ELFBUNDERSLAAN, B-1650 BEERSEL, BELGIUM, AL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 2234 North Federal Hwy, #3035, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-07-13 2234 North Federal Hwy, #3035, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2234 North Federal Hwy, #3035, Boca Raton, FL 33431 No data
NAME CHANGE AMENDMENT 2020-09-28 PAY SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Lionel, Danenberg No data
REINSTATEMENT 2017-01-10 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
PAYSERVICES, INC., and LIONEL DANENBERG, Appellant(s) v. OFFICE OF FINANCIAL REGULATION, Appellee(s). 4D2023-2735 2023-11-15 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court State Agency
23-000732

Parties

Name PAYSERVICES, INC.
Role Appellant
Status Active
Representations Jade Alexander Craig
Name Lionel Danenberg
Role Appellant
Status Active
Name Department of Financial Services State of Florida
Role Appellee
Status Active
Representations Gerald Anthony Perez

Docket Entries

Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellants' September 27, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing
On Behalf Of Department of Financial Services State of Florida
Docket Date 2024-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Payservices, Inc.
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Payservices, Inc.
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services State of Florida
Docket Date 2024-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Payservices, Inc.
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's February 1, 2024 motion is granted, and Appellants shall file the initial brief within ten (10) days from the date of this order.
View View File
Docket Date 2024-02-03
Type Response
Subtype Response
Description Response to Motion For Order Establishing Dismissal Deadline and Motion for Enlargement of Time
On Behalf Of Payservices, Inc.
Docket Date 2024-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Establishing Dismissal Deadline for Initial Brief
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,341 Pages
Docket Date 2023-12-28
Type Record
Subtype Index
Description Index to Record on Appeal
Docket Date 2024-02-15
Type Response
Subtype Response
Description Response to Appellant's Motion for Enlargement of Time to File Initial Brief
On Behalf Of Department of Financial Services State of Florida
Docket Date 2023-12-06
Type Response
Subtype Response
Description Objection to Motion to Supplement Record
On Behalf Of Department of Financial Services State of Florida
Docket Date 2023-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Payservices, Inc.
Docket Date 2023-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Payservices, Inc.
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Payservices, Inc.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services State of Florida
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' February 14, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before March 15, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, If Appellee seeks an extension of time to file the answer brief, then it may file an appropriate motion after the filing of the initial brief.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's December 6, 2023 response, appellants' December 5, 2023 motion to supplement the record is denied. See Fla. R. App. P. 9.200(f); 9.190(c)(1); see also Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988) ("It is axiomatic that appellate review is confined to the record on appeal. An appellate court will not consider evidence that was not presented to the lower tribunal because the function of an appellate court is to determine whether the lower tribunal committed error based on the issues and evidence before it.").
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-09
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
Name Change 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State