Search icon

PAYWARD INTERACTIVE, INC.

Headquarter

Company Details

Entity Name: PAYWARD INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: P18000052772
FEI/EIN Number 83-0923587
Address: 106 E. LINCOLNWAY, CHEYENNE, WY, 82001, US
Mail Address: 106 E. LINCOLNWAY, CHEYENNE, WY, 82001, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAYWARD INTERACTIVE, INC., MISSISSIPPI 1184618 MISSISSIPPI
Headquarter of PAYWARD INTERACTIVE, INC., RHODE ISLAND 001696487 RHODE ISLAND
Headquarter of PAYWARD INTERACTIVE, INC., ALASKA 10110464 ALASKA
Headquarter of PAYWARD INTERACTIVE, INC., ALABAMA 000-585-334 ALABAMA
Headquarter of PAYWARD INTERACTIVE, INC., NEW YORK 5638372 NEW YORK
Headquarter of PAYWARD INTERACTIVE, INC., MINNESOTA a295b737-df49-ea11-9192-00155d01b4fc MINNESOTA
Headquarter of PAYWARD INTERACTIVE, INC., KENTUCKY 1358315 KENTUCKY
Headquarter of PAYWARD INTERACTIVE, INC., COLORADO 20241424915 COLORADO
Headquarter of PAYWARD INTERACTIVE, INC., CONNECTICUT 1316669 CONNECTICUT
Headquarter of PAYWARD INTERACTIVE, INC., IDAHO 5044483 IDAHO
Headquarter of PAYWARD INTERACTIVE, INC., ILLINOIS CORP_72040856 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845008F39C8MBAU2C56 P18000052772 US-FL GENERAL ACTIVE 2018-06-13

Addresses

Legal 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408
Headquarters 8050 SW 10TH STREET, SUITE 4000, PLANTATION, US-FL, US, 33324

Registration details

Registration Date 2021-09-06
Last Update 2024-09-06
Status LAPSED
Next Renewal 2024-09-06
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P18000052772

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
WILLIAMS JEREMY Director 106 E. LINCOLNWAY, CHEYENNE, WY, 82001
LAMAINA NICK Director 106 E. LINCOLNWAY, CHEYENNE, WY, 82001

Chief Financial Officer

Name Role Address
TROHAN JOHN Chief Financial Officer 106 E. LINCOLNWAY, CHEYENNE, WY, 82001

Chie

Name Role Address
KILEY RAYMOND Chie 106 E. LINCOLNWAY, CHEYENNE, WY, 82001
REYNOLDS BRANDI Chie 106 E. LINCOLNWAY, CHEYENNE, WY, 82001

Secretary

Name Role Address
BENJAMIN LAUREN Secretary 106 E. LINCOLNWAY, CHEYENNE, WY, 82001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054227 KRAKEN ACTIVE 2024-04-24 2029-12-31 No data 106 E LINCOLNWAY FOURTH FLOOR, CHEYENNE, WY, 82001
G20000087585 TS CRYPTO ACTIVE 2020-07-23 2025-12-31 No data 8050 SW 10TH STREET, SUITE 4000, PLANTATION, FL
G19000079139 TRADESTATION EXPIRED 2019-07-24 2024-12-31 No data 8050 SW 10TH STREET,SUITE 2000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-16 PAYWARD INTERACTIVE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 106 E. LINCOLNWAY, FOURTH FLOOR, CHEYENNE, WY 82001 No data
CHANGE OF MAILING ADDRESS 2024-04-16 106 E. LINCOLNWAY, FOURTH FLOOR, CHEYENNE, WY 82001 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
Amendment and Name Change 2024-04-16
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
Domestic Profit 2018-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State