Entity Name: | SQUARE MONEY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Sep 2019 (5 years ago) |
Document Number: | F19000004391 |
FEI/EIN Number | 84-2490241 |
Address: | 1955 Broadway, Suite 600, Oakland, CA, 94612, US |
Mail Address: | 1955 Broadway, Suite 600, Oakland, CA, 94612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Murphy Timothy | Chief Financial Officer | 1955 Broadway, Oakland, CA, 94612 |
Name | Role | Address |
---|---|---|
Murphy Timothy | Director | 1955 Broadway, Oakland, CA, 94612 |
Jennings Owen | Director | 1955 Broadway, Oakland, CA, 94612 |
Name | Role | Address |
---|---|---|
Seabrease Phil | Vice President | 1955 Broadway, Oakland, CA, 94612 |
Name | Role | Address |
---|---|---|
Jennings Owen | President | 1955 Broadway, Oakland, CA, 94612 |
Name | Role | Address |
---|---|---|
Jennings Owen | Chief Executive Officer | 1955 Broadway, Oakland, CA, 94612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1955 Broadway, Suite 600, Oakland, CA 94612 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1955 Broadway, Suite 600, Oakland, CA 94612 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-03 |
Foreign Profit | 2019-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State