Entity Name: | CNP PAYMENT PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2014 (10 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P14000086441 |
FEI/EIN Number | 47-2146544 |
Address: | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787, US |
Mail Address: | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHIB OMAR | Agent | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
SAHIB OMAR | Secretary | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
SAHIB OMAR | Treasurer | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
SAHIB OMAR | Director | 8756 Bayview Crossing Drive, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000124858 | IN2IT | EXPIRED | 2017-11-13 | 2022-12-31 | No data | 111 NORTH ORANGE AVENUE, SUITE 800, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 8756 Bayview Crossing Drive, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 8756 Bayview Crossing Drive, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 8756 Bayview Crossing Drive, Winter Garden, FL 34787 | No data |
AMENDMENT | 2015-03-31 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-10-27 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State