Search icon

INTERNATIONAL PAYOUT SYSTEMS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL PAYOUT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PAYOUT SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P07000067342
FEI/EIN Number 261409225

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

Address: 540 NE 4TH STREET, Second Floor, FORT LAUDERDALE, FL, 33301, US
Mail Address: 540 NE 4TH STREET, Second Floor, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-179-406
State:
ALABAMA
Type:
Headquarter of
Company Number:
10304482
State:
ALASKA
Type:
Headquarter of
Company Number:
20251277621
State:
COLORADO
Type:
Headquarter of
Company Number:
1479742
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001787087
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_74150691
State:
ILLINOIS

Key Officers & Management

Name Role Address
GONZALEZ EDWIN J President 540 NE 4TH STREET, FORT LAUDERDALE, FL, 33301
YENATSKA NATALIA Chief Operating Officer 540 NE 4TH STREET, FORT LAUDERDALE, FL, 33301
Mothe Dharmendar Chief Technical Officer 540 NE 4th Street, Fort Lauderdale, FL, 33301
GONZALEZ EDWIN J Agent 540 NE 4TH STREET, FORT LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
261409225
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083589 I-PAYOUT ACTIVE 2016-08-09 2026-12-31 - 540 N.E. 4TH STREET, FORT LAUDERDALE, FL, 33301
G13000066784 GLOBALEWALLET.COM ACTIVE 2013-07-02 2028-12-31 - 540 NE 4TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 540 NE 4TH STREET, Second Floor, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 540 NE 4TH STREET, Second Floor, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-01-04 540 NE 4TH STREET, Second Floor, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2014-08-22 - -
AMENDMENT 2014-07-11 - -
REGISTERED AGENT NAME CHANGED 2014-07-11 GONZALEZ, EDWIN J -
AMENDMENT 2013-12-30 - -
AMENDMENT 2010-01-11 - -
AMENDMENT 2009-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000206957 TERMINATED 1000000708554 BROWARD 2016-03-21 2036-03-23 $ 13,343.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
Amendment 2022-07-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147788.08

Date of last update: 01 Jun 2025

Sources: Florida Department of State