Search icon

EASTPAY, INC. - Florida Company Profile

Company Details

Entity Name: EASTPAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 15 Dec 1998 (26 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: F98000006815
FEI/EIN Number 540991483

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

Address: 7400 BEAUFONT SPRINGS DR, SUITE 405, NORTH CHESTERFIELD, VA, 23225
Mail Address: 7400 BEAUFONT SPRINGS DR, SUITE 405, NORTH CHESTERFIELD, VA, 23225
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
RHOADS RICK Director 1000 WADE AVE., RALEIGH, NC, 27605
HEINZMANN TOM Director 3450 Lakeside Drive, Miramar, FL, 33027
ROBINSON NORMAN K President 631 COALBROOK DRIVE, MIDLOTHIAN, VA, 23114
ROBINSON NORMAN K Director 631 COALBROOK DRIVE, MIDLOTHIAN, VA, 23114
MADDEN STEVE Director 16 E. Rowan Street, RALEIGH, NC, 27609
ALBERT WILLIAM Director 500 FEDERAL STREET, BLUEFIELD, WV, 24701
Thorson Tim Chairman 2090 Parkway Office Circle, Hoover, AL, 35244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
WITHDRAWAL 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2013-07-18 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 7400 BEAUFONT SPRINGS DR, SUITE 405, NORTH CHESTERFIELD, VA 23225 -
CHANGE OF MAILING ADDRESS 2012-01-31 7400 BEAUFONT SPRINGS DR, SUITE 405, NORTH CHESTERFIELD, VA 23225 -
MERGER 1998-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000021609
AMENDMENT 1998-12-29 - CORRECTS STATUS FROM A PROFIT TO A NONPROFIT CORPORATION

Documents

Name Date
WITHDRAWAL 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
Reg. Agent Change 2013-07-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State