Search icon

EVEREST PAYMENT SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: EVEREST PAYMENT SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVEREST 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000056090
FEI/EIN Number 273003011

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

Address: 2357 NW 59th St, Boca Raton, FL, 33496, US
Mail Address: 2357 NW 59th St, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friend Martin President 2357 NW 59th St, Boca Raton, FL, 33496
VERE STEPHEN Vice President 4413 Messina Dr, Lake Mary, FL, 32746
FRIEND MARTIN Agent 2357 NW 59th St, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2357 NW 59th St, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-01-27 2357 NW 59th St, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2357 NW 59th St, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State