Entity Name: | FINANCIAL ALLIANCE PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
WINSETT THOMAS A | Chief Executive Officer | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
Name | Role | Address |
---|---|---|
CATE JIM W | EVPC | 1231 DURRETT LANE, LOUISVILLE, KY, 40285 |
Name | Role | Address |
---|---|---|
CATE JIM W | Executive Vice President | 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
CATE JIM W | Director | 101 BULLITT LANE, SUITE 450, LOUISVILLE, KY, 40222 |
SHOWALTER ROBERT E | Director | 1231 DURRETT LN, LOUISVILLE, KY, 40285 |
WIMSETT THOMAS A | Director | 1232 DURRETT LN, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
HURST DENISE | Assistant Secretary | 101 S FIFTH ST, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 1231 DURRETT LN, LOUISVILLE, KY 40285 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 1231 DURRETT LN, LOUISVILLE, KY 40285 | No data |
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 Feb 2025
Sources: Florida Department of State