Search icon

RTPAY INC.

Company Details

Entity Name: RTPAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 May 2010 (15 years ago)
Date of dissolution: 30 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: N10000005188
FEI/EIN Number 272703022
Address: 5000 Sabreline Ter, Lake Worth, FL, 33463, US
Mail Address: 5000 Sabreline Ter, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS DAVID C Agent 5000 Sabreline Ter, Lake Worth, FL, 33463

Chief Executive Officer

Name Role Address
CHRISTOPHER WILLIAMS C Chief Executive Officer 1284 NW 5th St, Boca Raton, FL, 33486

Chief Operating Officer

Name Role Address
WELLS DAVID C Chief Operating Officer 1284 NW 5th St, Boca Raton, FL, 33486

Chief Financial Officer

Name Role Address
CHIPLITE SANDRA C Chief Financial Officer 5000 Sabreline Terrace, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-30 No data No data
REINSTATEMENT 2023-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 5000 Sabreline Ter, Lake Worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 5000 Sabreline Ter, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-02-16 5000 Sabreline Ter, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 WELLS, DAVID COO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-30
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State