Search icon

INTERNET PAYMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNET PAYMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET PAYMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000076347
FEI/EIN Number 651132203

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

Address: 782 NW 42 AVENUE, STE. 530, MIAMI, FL, 33126
Mail Address: 782 NW 42 AVENUE, STE. 530, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA JAIME A President 782 NW 42 AVENUE, STE. 530, MIAMI, FL, 33126
COSTA JAIME A Director 782 NW 42 AVENUE, STE. 530, MIAMI, FL, 33126
BUJAN JESUS F Agent 782 NW 42 AVENUE, STE. 530, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900131 MERICALIFE EXPIRED 2008-11-03 2013-12-31 - 325 OCEAN DRIVE, 306, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 782 NW 42 AVENUE, STE. 530, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-04-29 BUJAN, JESUS F -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 782 NW 42 AVENUE, STE. 530, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-04-29 782 NW 42 AVENUE, STE. 530, MIAMI, FL 33126 -
AMENDMENT 2005-05-23 - -
AMENDMENT 2002-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
Reg. Agent Change 2005-09-08
Amendment 2005-05-23
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-31
Amendment 2002-09-19
ANNUAL REPORT 2002-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State