Search icon

MERCHANTS' CHOICE PAYMENT SOLUTIONS OF FLORIDA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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