Search icon

PAYSOURCEUSA II, INC.

Headquarter

Company Details

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 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of PAYSOURCEUSA II, INC., MISSISSIPPI 926420 MISSISSIPPI
Headquarter of PAYSOURCEUSA II, INC., RHODE ISLAND 000342631 RHODE ISLAND
Headquarter of PAYSOURCEUSA II, INC., NEW YORK 3658999 NEW YORK
Headquarter of PAYSOURCEUSA II, INC., KENTUCKY 0703035 KENTUCKY
Headquarter of PAYSOURCEUSA II, INC., COLORADO 20071602578 COLORADO
Headquarter of PAYSOURCEUSA II, INC., CONNECTICUT 0933844 CONNECTICUT
Headquarter of PAYSOURCEUSA II, INC., IDAHO 535954 IDAHO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SACCO ROBERT Director 6500 POE AVENUE, DAYTON, OH, 42414

Officer

Name Role Address
PAINTER CHARLES C Officer 6500 POE AVENUE, DAYTON, OH, 45414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-12-03 No data No data

Debts

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State