Entity Name: | MERCHANTS' CHOICE PAYMENT SOLUTIONS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | M11000005586 |
FEI/EIN Number |
453622694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8250 BRYAN DAIRY RD, LARGO, FL, 33777, US |
Mail Address: | 3500 de Maisonneuve West, Montreal, Qu, H3Z 3C1, CA |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Daniel Chazonoff Mr. | President | 3500 de Maisonneuve West, Montreal, Qu, H3Z 31 |
Linden Todd Mr. | Vice President | 7803 Fairway Cove CT, Spring, TX, 77389 |
Lewin Doug Mr. | Secretary | 3500 de Maisonneuve West, Montreal, Qu, H3Z 31 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026136 | MERCHANT SERVICES | EXPIRED | 2014-03-13 | 2019-12-31 | - | 1700 66TH ST. N., SUITE 400, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-27 | CT Corporation System | - |
LC WITHDRAWAL | 2019-02-27 | - | - |
REINSTATEMENT | 2019-02-27 | - | - |
WITHDRAWAL | 2019-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 8250 BRYAN DAIRY RD, SUITE 100, LARGO, FL 33777 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 8250 BRYAN DAIRY RD, SUITE 100, LARGO, FL 33777 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000046046 | TERMINATED | 1000000431160 | PINELLAS | 2012-12-06 | 2023-01-02 | $ 5,456.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-27 |
LC Withdrawal | 2019-02-27 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-03 |
Foreign Limited | 2011-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State