Search icon

FIRST PAYMENT SYSTEM HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chief Financial Officer

Name Role Address
Amy Dicristina R Chief Financial Officer 2 Concourse Pkwy NE, Atlanta, GA, 30328

President

Name Role Address
Walker James S President 2 Concourse Pkwy, Atlanta, GA, 30328

Asst

Name Role Address
Barber Natasha Asst 800 Nicollet Mall, Minneapolis, MN, 55402

Events

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

Documents

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