Search icon

PAYPOINT ELECTRONIC PAYMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PAYPOINT ELECTRONIC PAYMENT SYSTEMS, 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: 04 Oct 1994 (31 years ago)
Date of dissolution: 17 Oct 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: F94000005148
FEI/EIN Number 954497400

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

Address: 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111, US
Mail Address: 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PLUMB DA Director 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
BLINCOE MARK H President 200 E RANDOLPH DRIVE, CHICAGO, IL, 60601
NEMETH JG Vice President 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
NOVARIA RJ Treasurer 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
SIDDALL JL Assistant Secretary 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601
DOWLING D.A. H Director 200 E. RANDOLPH DR., CHICAGO, IL, 60601
PLUMB DA Secretary 200 EAST RANDOLPH DRIVE, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-17 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2003-10-17 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO 80111 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2003-10-17
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-01
ADDRESS CHANGE 1997-08-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State