Entity Name: | CARDPAY SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDPAY SYSTEMS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2007 (17 years ago) |
Document Number: | P05000015079 |
FEI/EIN Number |
202246691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10822 Alvara Way, Bonita Springs, FL, 34135, US |
Mail Address: | 10822 Alvara Way, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHRIE ADAM R | President | 10822 Alvara Way, Bonita Springs, FL, 34135 |
GUTHRIE ADAM R | Treasurer | 10822 Alvara Way, Bonita Springs, FL, 34135 |
GUTHRIE ADAM R | Agent | 10822 Alvara Way, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 10822 Alvara Way, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 10822 Alvara Way, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 10822 Alvara Way, Bonita Springs, FL 34135 | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-16 | GUTHRIE, ADAM R | - |
AMENDMENT | 2005-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State