Search icon

WORLDPAY US, INC. - Florida Company Profile

Company Details

Entity Name: WORLDPAY US, 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: 12 Oct 1994 (31 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: F94000005304
FEI/EIN Number 58-1916017

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

Address: 201 17TH Street NW, Suite 1000, Atlanta, GA, 30363, US
Mail Address: 201 17TH STREET NW, SUITE 1000, ATLANTA, GA, 30363
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Ann Maria Vasileff Director 601 Riverside Avenue, Jacksonville, FL, 32204
Michael Warner Jared Director 8500 Governors Hill Drive, Cincinnati, OH, 45249
Lowthers, Jr. Bruce F. President 201 17TH Street NW, Atlanta, GA, 30363
Keller Charles H Secretary 601 Riverside Ave., Jacksonville, FL, 32204
Anne Daughtrey Virginia Treasurer 201 17TH Street NW, Atlanta, GA, 30363

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-01-24 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-01-24 - -
CHANGE OF MAILING ADDRESS 2024-01-24 201 17TH Street NW, Suite 1000, Atlanta, GA 30363 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 201 17TH Street NW, Suite 1000, Atlanta, GA 30363 -
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000147987
AMENDMENT 2014-05-15 - OFFICIAL RECORD OF NAME CHANGE TO LOWER CASE LETTERS IN HOME STATE
NAME CHANGE AMENDMENT 2010-12-02 WORLDPAY US, INC. -
NAME CHANGE AMENDMENT 2008-09-03 RBS WORLDPAY, INC. -
NAME CHANGE AMENDMENT 2005-10-21 RBS LYNK INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203408 TERMINATED 1000000920394 ORANGE 2022-04-08 2042-04-27 $ 145,661.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000679021 TERMINATED 1000000723698 ORANGE 2016-10-03 2036-10-21 $ 7,232.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-23
Reg. Agent Change 2019-10-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State