Search icon

PAYSOURCEUSA, INC.. - Florida Company Profile

Headquarter

Company Details

Entity Name: PAYSOURCEUSA, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYSOURCEUSA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 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: P07000042087
FEI/EIN Number 208751090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6500 POE AVENUE, DAYTON, OH, 45414
Mail Address: 6500 POE AVENUE, DAYTON, OH, 45414
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYSOURCEUSA, INC.., ALASKA 113319 ALASKA
Headquarter of PAYSOURCEUSA, INC.., MISSISSIPPI 926417 MISSISSIPPI
Headquarter of PAYSOURCEUSA, INC.., RHODE ISLAND 000220387 RHODE ISLAND
Headquarter of PAYSOURCEUSA, INC.., NEW YORK 3658996 NEW YORK
Headquarter of PAYSOURCEUSA, INC.., KENTUCKY 0703033 KENTUCKY
Headquarter of PAYSOURCEUSA, INC.., COLORADO 20071602577 COLORADO
Headquarter of PAYSOURCEUSA, INC.., CONNECTICUT 0930116 CONNECTICUT
Headquarter of PAYSOURCEUSA, INC.., IDAHO 535953 IDAHO
Headquarter of PAYSOURCEUSA, INC.., ILLINOIS CORP_66228193 ILLINOIS

Key Officers & Management

Name Role Address
SACCO ROBERT Director 6500 POE AVENUE, DAYTON, OH, 45414
PAINTER CHARLES C Officer 6500 POE AVENUE, DAYTON, OH, 45414
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000451907 LAPSED 1000000415032 LEON 2013-02-14 2023-02-20 $ 2,588.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000247251 ACTIVE 1000000142690 LEON 2009-10-16 2030-02-16 $ 6,176.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-09-02
Amendment 2007-12-03
Domestic Profit 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State