Search icon

CSG FORTE PAYMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CSG FORTE PAYMENTS, 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: 19 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: F18000004782
Address: 2121 Providence Dr., Suite 151, Fort Worth, TX, 76106, US
Mail Address: 2121 Providence Dr., Suite 151, Fort Worth, TX, 76106, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bhattacharya Rasmani Secretary 169 Inverness Dr. W, Suite 300, Englewood, CO, 80112
Enaohwo Mena Bank 2121 Providence Dr., Suite 151, Fort Worth, TX, 76106
Johnson David Chie 14301 Chandler Rd., Omaha, NE, 68138
MOBERG MATTHEW Treasurer 2121 PROVIDENCE DR., SUITE 151, FORT WORTH, TX, 76106
Mbungo Jeanette Chie 2121 Providence Dr., Suite 151, Fort Worth, TX, 76106
Wingert Jeff Assi 2121 Providence Dr., Suite 151, Fort Worth, TX, 76106
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080712 CSG FORTE ACTIVE 2021-06-17 2026-12-31 - 500 W BETHANY DRIVE, SUITE 200, ALLEN, TX, 75013
G20000145382 FORTE ACTIVE 2020-11-12 2025-12-31 - 500 W. BATHANY DRIVE, STE 200, ALLEN, TX, 75013

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2121 Providence Dr., Suite 151, Fort Worth, TX 76106 -
CHANGE OF MAILING ADDRESS 2024-04-25 2121 Providence Dr., Suite 151, Fort Worth, TX 76106 -
REGISTERED AGENT NAME CHANGED 2023-10-04 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2021-10-26 - -

Documents

Name Date
Amendment 2025-01-09
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-10-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
Amendment 2021-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-07-08
Foreign Profit 2018-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State