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 |
Name | Role | Address |
---|---|---|
MILLER, ROY | Agent | 8834-F GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
MILLER, ROY | Chief Executive Officer | 8834-F GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
Miller, Adam | Treasurer | 8834-F GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 |
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 |
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 |
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