Search icon

INTEGRATED PAYMENT SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED PAYMENT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 1993 (32 years ago)
Document Number: P36201
FEI/EIN Number 841128086

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

Mail Address: 600 N Vel R Phillips Ave, Milwaukee, WI, 53203, US
Address: 2900 Westside Parkway, Alpharetta, GA, 30004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDRE NIGEL President 2900 Westside Parkway, Alpharetta, GA, 30004
Lazardi Francisco Director 2900 Westside Parkway, Alpharetta, GA, 30004
Lazar Larry Asst 2900 Westside Parkway, Alpharetta, GA, 30004
Savetsky Aaron Asst 2900 Westside Parkway, Alpharetta, GA, 30004
Esch Rodney Director 2900 Westside Parkway, Alpharetta, GA, 30004
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2900 Westside Parkway, Alpharetta, GA 30004 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 2900 Westside Parkway, Alpharetta, GA 30004 -
REGISTERED AGENT NAME CHANGED 1998-03-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1993-04-30 INTEGRATED PAYMENT SYSTEMS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State