Search icon

PER-SE TRANSACTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PER-SE TRANSACTION 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: 21 Jul 1997 (28 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: F97000003785
FEI/EIN Number 341307662

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

Address: ONE POST STREET, 35TH FLOOR, SAN FRANCISCO, CA, 94104
Mail Address: ONE POST STREET, 35TH FLOOR, SAN FRANCISCO, CA, 94104
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LOIACONO NICHOLAS A Director ONE POST STREET, SAN FRANCISCO, CA, 94104
LORETTA CECIL A Secretary 5995 WINDWARD PARKWAY, ALPHARETTA, GA, 30005
LORETTA CECIL A Vice President 5995 WINDWARD PARKWAY, ALPHARETTA, GA, 30005
BOGAN WILLIE C Director ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C President ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C Secretary ONE POST STREET, SAN FRANCISCO, CA, 94104
LOIACONO NICHOLAS A Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
LOIACONO NICHOLAS A President ONE POST STREET, SAN FRANCISCO, CA, 94104
LOIACONO NICHOLAS A Treasurer ONE POST STREET, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 ONE POST STREET, 35TH FLOOR, SAN FRANCISCO, CA 94104 -
CHANGE OF MAILING ADDRESS 2010-02-02 ONE POST STREET, 35TH FLOOR, SAN FRANCISCO, CA 94104 -
NAME CHANGE AMENDMENT 2005-06-24 PER-SE TRANSACTION SERVICES, INC. -
REINSTATEMENT 2005-06-13 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2010-02-02
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
Reg. Agent Change 2007-10-16
Reg. Agent Change 2007-05-31
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
Name Change 2005-06-24
REINSTATEMENT 2005-06-13
ANNUAL REPORT 2003-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State