Entity Name: | FIRST PAYMENT SYSTEM HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | P02000133427 |
FEI/EIN Number | 352194690 |
Address: | 7750 SW 117 AVE, 306, MIAMI, FL, 33183 |
Mail Address: | 7750 SW 117 AVE, 306, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Amy Dicristina R | Chief Financial Officer | 2 Concourse Pkwy NE, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Walker James S | President | 2 Concourse Pkwy, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Barber Natasha | Asst | 800 Nicollet Mall, Minneapolis, MN, 55402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-12 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 7750 SW 117 AVE, 306, MIAMI, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 7750 SW 117 AVE, 306, MIAMI, FL 33183 | No data |
NAME CHANGE AMENDMENT | 2005-02-02 | FIRST PAYMENT SYSTEM HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State