Search icon

PAYMENT & LOGISTICS SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PAYMENT & LOGISTICS SERVICES, 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: 30 Sep 1993 (32 years ago)
Branch of: PAYMENT & LOGISTICS SERVICES, INC., MINNESOTA (Company Number 6169f6a2-9dd4-e011-a886-001ec94ffe7f)
Date of dissolution: 20 Oct 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 1997 (28 years ago)
Document Number: F93000004487
FEI/EIN Number 411730466

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

Address: PAYMENT & LOGISTICS SERVICES, LLC, 8100 MITCHELL RD., STE 200, EDEN PRAIRIE, MN, 55344, US
Mail Address: PAYMENT & LOGISTICS SERVICES, LLC, 8100 MITCHELL RD., STE 200, EDEN PRAIRIE, MN, 55344, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
MAJEJ BERNARD Vice President 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN
MAJEJ BERNARD Director 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN
GLEASON OWEN P Secretary 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN
GLEASON OWEN P Director 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN
HANSON DALE Director 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN, 55344
HANSON DALE Treasurer 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN, 55344
DAVIES BILL President 770 WEST GRANADA B;VD., #254, ORMOND BEACH, FL
LYONS DAVE Assistant Treasurer 8100 MITCHELL RD., #200, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-20 PAYMENT & LOGISTICS SERVICES, LLC, 8100 MITCHELL RD., STE 200, EDEN PRAIRIE, MN 55344 -
CHANGE OF MAILING ADDRESS 1997-10-20 PAYMENT & LOGISTICS SERVICES, LLC, 8100 MITCHELL RD., STE 200, EDEN PRAIRIE, MN 55344 -

Documents

Name Date
WITHDRAWAL 1997-10-20
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State