Search icon

WORLDPAY INTEGRATED PAYMENTS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WORLDPAY INTEGRATED PAYMENTS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2018 (6 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: F18000005299
FEI/EIN Number 83-0362343

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

Address: 8500 Governors Hill Drive, Cincinnati, OH, 45249, US
Mail Address: 8500 Governors Hill Drive, Cincinnati, OH, 45249, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Warner Jared Michael Director 5537 Winding Cape Way, Mason, OH, 45040
Vasileff Ann Maria Director 1301 First St South, Unit 808, Jacksonville, FL, 32250
Gary A. Norcross, President 601 Riverside Avenue, Jacksonville, FL, 32204
Keller Charles Harris Secretary 704 S. Harbor Lights Drive, Ponte Vedra, FL, 32081
Daughtrey Virginia Anne Seni 3363 Richmond St, Jacksonville, FL, 322059457
C T CORPORATION SYSTEM Agent -
James W Woodall, Chief Financial Officer 8500 Governors Hill Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 8500 Governors Hill Drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2021-04-23 8500 Governors Hill Drive, Cincinnati, OH 45249 -
REGISTERED AGENT NAME CHANGED 2021-04-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2021-04-23
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-10-08
ANNUAL REPORT 2019-04-23
Foreign Profit 2018-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State