Entity Name: | PERFORMANCE PAYMENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2007 (18 years ago) |
Document Number: | P07000001118 |
FEI/EIN Number | 208162060 |
Address: | 333 Laurel Falls Drive, Apollo Beach, FL, 33572, US |
Mail Address: | 333 Laurel Falls Drive, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRYX ROBERT W | Agent | 333 Laurel Falls Drive, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Hendryx Robert W | President | 333 Laurel Falls Drive, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 300 Woodette Dr, Apt 503, DUNEDIN, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 300 Woodette Dr, Apt 503, DUNEDIN, FL 34698 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 300 Woodette Dr, Apt 503, DUNEDIN, FL 34698 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 333 Laurel Falls Drive, Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 333 Laurel Falls Drive, Apollo Beach, FL 33572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 333 Laurel Falls Drive, Apollo Beach, FL 33572 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State