Entity Name: | PLANFIRST PAYMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLANFIRST PAYMENT SOLUTIONS, 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: | 17 May 2007 (18 years ago) |
Date of dissolution: | 28 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2011 (14 years ago) |
Document Number: | P07000059689 |
FEI/EIN Number |
260252512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Mail Address: | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., MISSISSIPPI | 918870 | MISSISSIPPI |
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., RHODE ISLAND | 000165114 | RHODE ISLAND |
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., ALABAMA | 000-936-789 | ALABAMA |
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., MINNESOTA | 75864717-90d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., KENTUCKY | 0668671 | KENTUCKY |
Headquarter of | PLANFIRST PAYMENT SOLUTIONS, INC., ILLINOIS | CORP_65744295 | ILLINOIS |
Name | Role | Address |
---|---|---|
DEPERGOLA THOMAS J | President | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
DEPERGOLA THOMAS J | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
WALKER THOMAS G | STOD | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
BURNS DAVID A | Chief Operating Officer | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
BURNS DAVID A | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
HARRIS MICHAEL W | Chief Executive Officer | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
HARRIS MICHAEL W | Director | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
WALKER THOMAS G | Agent | 14100 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-17 | WALKER, THOMAS G | - |
AMENDMENT | 2007-07-30 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-28 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-07-17 |
Off/Dir Resignation | 2008-07-02 |
ANNUAL REPORT | 2008-01-31 |
Amendment | 2007-07-30 |
Domestic Profit | 2007-05-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State