Search icon

PLANFIRST PAYMENT SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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