Entity Name: | ELECTRONIC PAYMENT STRATEGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRONIC PAYMENT STRATEGIES 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: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 04 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | P11000103387 |
FEI/EIN Number |
36-4718269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1325 SE VAN LOON TER, CAPE CORAL, FL, 33990, US |
Address: | 1325 SE Van Loon Terrace, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY HEATHER | President | 1325 SE Van Loon Terrace, CAPE CORAL, FL, 33990 |
PERRY HEATHER | Agent | 1325 SE Van Loon Terrace, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1325 SE Van Loon Terrace, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1325 SE Van Loon Terrace, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1325 SE Van Loon Terrace, CAPE CORAL, FL 33990 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | PERRY, HEATHER | - |
AMENDMENT | 2015-09-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-04 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State