Search icon

PIXPAY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PIXPAY SERVICES, 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: 17 Sep 1992 (32 years ago)
Date of dissolution: 24 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 1998 (26 years ago)
Document Number: P40529
FEI/EIN Number 954339719

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

Address: 2835 N NAOMI ST, BURBANK, CA, 91504, US
Mail Address: 2835 N NAOMI ST, ATTN: LEGAL DEPARTMENT, BURBANK, CA, 91504, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DRANEY, ROBERT W. Chairman 2835 N NAOMI ST, BURBANK, CA, 91504
DRANEY, ROBERT W. Director 2835 N NAOMI ST, BURBANK, CA, 91504
PETERSON, JACK L. President 2835 N NAOMI ST, BURBANK, CA, 91504
PETERSON, JACK L. Director 2835 N NAOMI ST, BURBANK, CA, 91504
CAYLOR, MICHELE D. Secretary 2835 N NAOMI ST, BURBANK, CA, 91504
VAUGHAN, GEORGE M. Treasurer 2835 N NAOMI ST, BURBANK, CA, 91504
DONOVAN JAMES Director 515 SOUTH FIGUEROA, STE. #1000, LOS ANGELES, CA, 90117

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-04 2835 N NAOMI ST, BURBANK, CA 91504 -
CHANGE OF MAILING ADDRESS 1998-02-04 2835 N NAOMI ST, BURBANK, CA 91504 -

Documents

Name Date
Withdrawal 1998-12-24
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State