Entity Name: | INTERPAYMENT SERVICES LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 11 Dec 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Dec 1998 (26 years ago) |
Document Number: | P32747 |
FEI/EIN Number |
133565265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY, 10006 |
Mail Address: | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
HALLISEY D M | Director | 45 BERKELEY ST, LONDON, EN |
MCEWAN JOHN A | Director | PO BOX 36 THORPE WOOD N/A, PETERBOROUGH, EN |
PAINTER DAVID | Director | 45 BERKELEY STREET, LONDON, EN |
BRADLEY SHIRLEY | Secretary | PO BOX 36 THORPE WOOD N/A, PETERBOROUGH, EN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-11 | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 1998-12-11 | % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 | - |
REINSTATEMENT | 1996-11-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-12-11 |
ANNUAL REPORT | 1998-05-12 |
REFUND | 1997-05-12 |
ANNUAL REPORT | 1997-03-05 |
REINSTATEMENT | 1996-11-27 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State