Search icon

CERTIPAY PEO SOLUTIONS IX, INC. - Florida Company Profile

Company Details

Entity Name: CERTIPAY PEO SOLUTIONS IX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIPAY PEO SOLUTIONS IX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P20000015485
FEI/EIN Number 20-4778780

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Childress Kara Chief Financial Officer 1475 S. Price Rd, Chandler, AZ, 85286
Hutzenbiler JJ Chie 1475 S. Price Rd, Chandler, AZ, 85286
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2023-11-16 1475 S. Price Rd, Chandler, AZ 85286 -
REGISTERED AGENT NAME CHANGED 2023-11-16 COGENCY GLOBAL INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-11-16
Reg. Agent Change 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
Domestic Profit 2020-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State