Search icon

BRIDGEPAY NETWORK SOLUTIONS, INC.

Company Details

Entity Name: BRIDGEPAY NETWORK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 2013 (12 years ago)
Document Number: P11000044241
FEI/EIN Number 611650382
Address: 485 N Keller Road, Maitland, FL, 32751, US
Mail Address: 485 N Keller Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Director

Name Role Address
TAYLOR RICHARD W Director 485 N Keller Road, Maitland, FL, 32751
HUDACHKO CARLEE Director 485 N Keller Road, Maitland, FL, 32751
SLOAN DANIEL L Director 485 N Keller Road, Maitland, FL, 32751

Chairman

Name Role Address
TAYLOR RICHARD W Chairman 485 N Keller Road, Maitland, FL, 32751

President

Name Role Address
TAYLOR RICHARD W President 485 N Keller Road, Maitland, FL, 32751

Treasurer

Name Role Address
TAYLOR RICHARD W Treasurer 485 N Keller Road, Maitland, FL, 32751

Vice President

Name Role Address
HUDACHKO CARLEE Vice President 485 N Keller Road, Maitland, FL, 32751
SLOAN DANIEL L Vice President 485 N Keller Road, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 485 N Keller Road, 525, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-01-31 485 N Keller Road, 525, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2013-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-25 CAPITOL CORPORATE SERVICES, INC. No data
AMENDMENT AND NAME CHANGE 2012-01-30 BRIDGEPAY NETWORK SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State