Search icon

WORLDPAY INTEGRATED PAYMENTS SOLUTIONS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

President and Chief Executive Officer

Name Role Address
Gary A., Norcross President and Chief Executive Officer 601 Riverside Avenue, Jacksonville, FL 32204

Chief Financial Officer

Name Role Address
James W, Woodall Chief Financial Officer 8500 Governors Hill Drive, Cincinnati, OH 45249

Secretary

Name Role Address
Keller, Charles Harrison Secretary 704 S. Harbor Lights Drive, Ponte Vedra, FL 32081

Senior Vice President and Treasurer

Name Role Address
Daughtrey, Virginia Anne Senior Vice President and Treasurer 3363 Richmond St, Jacksonville, FL 32205-9457

Events

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

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: 17 Jan 2025

Sources: Florida Department of State