PAYSOURCEUSA II, INC. - Florida Company Profile
Headquarter
Entity Name: | PAYSOURCEUSA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P07000040895 |
FEI/EIN Number | 208751097 |
Address: | 6500 POE AVENUE, DAYTON, OH, 45414, US |
Mail Address: | 6500 POE AVENUE, DAYTON, OH, 45414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SACCO ROBERT | Director | 6500 POE AVENUE, DAYTON, OH, 42414 |
PAINTER CHARLES C | Officer | 6500 POE AVENUE, DAYTON, OH, 45414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000489606 | ACTIVE | 1000000155084 | LEON | 2010-01-07 | 2030-04-14 | $ 68,804.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-10-23 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-09-02 |
Amendment | 2007-12-03 |
Domestic Profit | 2007-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State