Search icon

G.M.R. PAYMENT SYSTEMS, INC.

Company Details

Entity Name: G.M.R. PAYMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000089070
FEI/EIN Number 651137048
Address: 10610 HIlltop Meadow Point, Boynton Beach, FL, 33473, US
Mail Address: 10610 Hilltop Meadow Point, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTIE WILLIAM Agent 10610 Hilltop Meadow Point, Boynton Beach, FL, 33473

President

Name Role Address
BEATTIE WILLIAM President 10610 Hilltop Meadow Point, Boynton Beach, FL, 33473

Vice President

Name Role Address
BEATTIE DAWN Vice President 10610 Hilltop Meadow Point, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075347 BLUE RHINO MERCHANT GROUPS EXPIRED 2010-08-16 2015-12-31 No data 77 US RT. 4A, LEBANON, NH, 03766
G10000031800 FIRST AMERICAN MERCHANT GROUPS EXPIRED 2010-04-09 2015-12-31 No data 77 US RT. 4A, LEBANON, NH, 03766
G09000158686 NORTHEAST MERCHANT GROUPS EXPIRED 2009-09-24 2014-12-31 No data PO BOX 1131, LEBANON, NH, 03766
G08294900030 NORTHEAST VEHICLE GROUP EXPIRED 2008-10-17 2013-12-31 No data 77 US RT. 4A, LEBANON, NH, 03766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 10610 HIlltop Meadow Point, Boynton Beach, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 10610 Hilltop Meadow Point, Boynton Beach, FL 33473 No data
CHANGE OF MAILING ADDRESS 2015-05-26 10610 HIlltop Meadow Point, Boynton Beach, FL 33473 No data
REINSTATEMENT 2014-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2005-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-26
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2006-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State