Entity Name: | WORLDPAY INTEGRATED PAYMENTS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 |
Address: | 8500 Governors Hill Drive, Cincinnati, OH 45249 |
Mail Address: | 8500 Governors Hill Drive, Cincinnati, OH 45249 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Gary A., Norcross | President and Chief Executive Officer | 601 Riverside Avenue, Jacksonville, FL 32204 |
Name | Role | Address |
---|---|---|
James W, Woodall | Chief Financial Officer | 8500 Governors Hill Drive, Cincinnati, OH 45249 |
Name | Role | Address |
---|---|---|
Keller, Charles Harrison | Secretary | 704 S. Harbor Lights Drive, Ponte Vedra, FL 32081 |
Name | Role | Address |
---|---|---|
Daughtrey, Virginia Anne | Senior Vice President and Treasurer | 3363 Richmond St, Jacksonville, FL 32205-9457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 8500 Governors Hill Drive, Cincinnati, OH 45249 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 8500 Governors Hill Drive, Cincinnati, OH 45249 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 17 Jan 2025
Sources: Florida Department of State