Search icon

TRANSACTION PAYMENT NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: TRANSACTION PAYMENT NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSACTION PAYMENT NETWORK, 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 29 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P14000033398
FEI/EIN Number 46-5414030

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

Address: 2028 HOLLYWOOD BLVD, EAST BAY, HOLLYWOOOD, FL, 33020
Mail Address: 2028 HOLLYWOOD BLVD, EAST BAY, HOLLYWOOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAP STEPHANIE President 2028 HOLLYWOOD BLVD, EAST BAY, HOLLYWOOOD, FL, 33020
YAP STEPHANIE Director 2028 HOLLYWOOD BLVD, EAST BAY, HOLLYWOOOD, FL, 33020
DUARTE ALEX Vice President 1043 SE 6TH AVE, DANIA, FL, 33004
DUARTE ALEX Director 1043 SE 6TH AVE, DANIA, FL, 33004
VELASQUEZ ALEX Secretary 7080 NOVA DRIVE, #301, DAVIE, FL, 33317
VELASQUEZ ALEX Director 7080 NOVA DRIVE, #301, DAVIE, FL, 33317
YAP STEPHANIE Agent 2028 HOLLYWOOD BLVD, HOLLYWOOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-29 - -
ARTICLES OF CORRECTION 2014-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-29
ANNUAL REPORT 2015-02-23
Articles of Correction 2014-05-01
Domestic Profit 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State