Search icon

PINK MERCHANT SERVICES, INC.

Company Details

Entity Name: PINK MERCHANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2007 (18 years ago)
Document Number: P07000068255
FEI/EIN Number 260340882
Address: 2425 E COMMERCIAL BLVD. # 201, FORT LAUDERDALE, FL, 33308, 11
Mail Address: 2425 E COMMERCIAL BLVD. # 201, FORT LAUDERDALE, FL, 33308, 11
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DALE CHARLES S Agent 414 NE 4 STREET, FORT LAUDERDALE, FL, 33301

President

Name Role Address
WEINER LAURA R President 2425 EAST COMMERCIAL BLVD., SUITE 201, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
ZAUMEYER CAROLYN Secretary 4540 N Fed Hwy, Fort Lauderdale, FL, 33308

Treasurer

Name Role Address
ZAUMEYER CAROLYN Treasurer 4540 N Fed Hwy, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048343 IGNITE PAYMENTS PINK EXPIRED 2014-05-15 2019-12-31 No data 2425 E. COMMERCIAL BLVD., #201, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 2425 E COMMERCIAL BLVD. # 201, FORT LAUDERDALE, FL 33308 11 No data
CHANGE OF MAILING ADDRESS 2009-01-18 2425 E COMMERCIAL BLVD. # 201, FORT LAUDERDALE, FL 33308 11 No data
NAME CHANGE AMENDMENT 2007-06-13 PINK MERCHANT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State