CERTIPAY PEO SOLUTIONS VII, INC. - Florida Company Profile
Headquarter
Entity Name: | CERTIPAY PEO SOLUTIONS VII, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | P11000031519 |
FEI/EIN Number | 451437065 |
Address: | 1475 S. Price Rd, Chandler, AZ, 85286, US |
Mail Address: | 1475 S. Price Rd, Chandler, AZ, 85286, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Childress Kara | Chief Financial Officer | 1475 S. Price Rd, Chandler, AZ, 85286 |
Hutzenbiler JJ | Chief Administrative Officer | 1475 S. Price Rd, Chandler, AZ, 85286 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1475 S. Price Rd, Chandler, AZ 85286 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1475 S. Price Rd, Chandler, AZ 85286 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-18 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-18 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2015-10-20 | CERTIPAY PEO SOLUTIONS VII, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-08-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State