Entity Name: | CAPITAL PROCESSING SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | F15000002320 |
FEI/EIN Number | 465762342 |
Address: | 5605 77 CENTER DRIVE, CHARLOTTE, NC, 28217, US |
Mail Address: | PO BOX 241274, CHARLOTTE, NC, 28224, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HUGHES Thomas R | President | 5605 77 CENTER DRIVE, CHARLOTTE, NC, 28217 |
Name | Role | Address |
---|---|---|
Shepard Robert | Treasurer | 5605 77 CENTER DRIVE, CHARLOTTE, NC, 28217 |
Name | Role | Address |
---|---|---|
McKelvey Melanie | Chief Financial Officer | 5605 77 CENTER DRIVE, CHARLOTTE, NC, 28217 |
Name | Role | Address |
---|---|---|
Leddington John C | Vice President | 5605 77 CENTER DRIVE, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 5605 77 Center Dr., SUITE 270, CHARLOTTE, NC 28217 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 5605 77 Center Dr., SUITE 270, CHARLOTTE, NC 28217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 5605 77 CENTER DRIVE, SUITE 270, CHARLOTTE, NC 28217 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 5605 77 CENTER DRIVE, SUITE 270, CHARLOTTE, NC 28217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-07-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State