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 |
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 |
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 | - |
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