Search icon

PAYWRITE SYSTEMS, INCORPORATED

Company Details

Entity Name: PAYWRITE SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1991 (34 years ago)
Document Number: S60923
FEI/EIN Number 59-3077486
Address: 8834-F GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217
Mail Address: 8834-F GOODBY'S EXEC. DRIVE, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, ROY Agent 8834-F GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217

Chief Executive Officer

Name Role Address
MILLER, ROY Chief Executive Officer 8834-F GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
Miller, Adam Treasurer 8834-F GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087608 ROY MILLER AND ASSOCIATES ACTIVE 2012-09-06 2027-12-31 No data 1025 HOLMESDALE RD, JAX, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8834-F GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-22 8834-F GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2009-02-22 8834-F GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 MILLER, ROY No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State