Entity Name: | FINANCIAL ALLIANCE PROCESSING 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: | 16 Jun 1998 (27 years ago) |
Date of dissolution: | 02 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2001 (24 years ago) |
Document Number: | F98000003442 |
FEI/EIN Number |
721196430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
Mail Address: | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WINSETT THOMAS A | President | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
WINSETT THOMAS A | Chief Executive Officer | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
CATE JIM W | EVPC | 1231 DURRETT LANE, LOUISVILLE, KY, 40285 |
CATE JIM W | Executive Vice President | 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222 |
CATE JIM W | Director | 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222 |
HURST DENISE | Assistant Secretary | 101 S FIFTH ST, LOUISVILLE, KY, 40202 |
SHOWALTER ROBERT E | Director | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
WIMSETT THOMAS A | Director | 1232 DURRETT LN, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 1231 DURRETT LN, LOUISVILLE, KY 40285 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 1231 DURRETT LN, LOUISVILLE, KY 40285 | - |
Name | Date |
---|---|
Withdrawal | 2001-03-02 |
ANNUAL REPORT | 2000-04-29 |
ANNUAL REPORT | 1999-05-10 |
Foreign Profit | 1998-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State