Entity Name: | FIRST PREMIER PAYMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST PREMIER PAYMENT SOLUTIONS, 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: | 27 Sep 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P16000079519 |
FEI/EIN Number |
81-4041366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 North Federal Highway, Boca Raton, FL, 33431, US |
Mail Address: | 3200 North Federal Highway, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST PREMIER PAYMENT SOLUTIONS, INC., NEW YORK | 5350664 | NEW YORK |
Name | Role | Address |
---|---|---|
HAYDEN PAUL | Secretary | 11015 Legacy Lane, Palm Beach Gardens, FL, 33410 |
LOPEZ-MERLOS MEREDITH | President | 4 ARLEIGH COURT, EAST NORTHPORT, NY, 11731 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000068651 | LEAP CAPITAL GROUP | EXPIRED | 2017-06-22 | 2022-12-31 | - | 3200 N. FEDERAL HIGHWAY, SUITE 221, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3200 North Federal Highway, #221, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 3200 North Federal Highway, #221, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-03-29 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State