Entity Name: | SECURE PAYMENT SYSTEMS, 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: | 10 Oct 2017 (8 years ago) |
Document Number: | F17000004543 |
FEI/EIN Number |
880372884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Easton Oval, Columbus, OH, 43219, US |
Mail Address: | 2 Easton Oval, Columbus, OH, 43219, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
INCORPORATED SERVICES INC. | Agent | - |
Cullen John | President | 2 Easton Oval, Columbus, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-16 | 9665 Granite Ridge Dr, 440, San Diego, CA 92123 | - |
CHANGE OF MAILING ADDRESS | 2025-02-16 | 9665 Granite Ridge Dr, 440, San Diego, CA 92123 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 2 Easton Oval, 310, Columbus, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 2 Easton Oval, 310, Columbus, OH 43219 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | Incorporated Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-06-26 |
Foreign Profit | 2017-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State