Name: | PlanFirst Payment Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Jul 2007 (18 years ago) |
Date of Dissolution: | 09 Nov 2010 (14 years ago) |
Date of Status Change: | 09 Nov 2010 (14 years ago) |
Branch of: | PlanFirst Payment Solutions, Inc., FLORIDA (Company Number P07000059689) |
Identification Number: | 000165114 |
Place of Formation: | FLORIDA |
Principal Address: | 14100 58TH STREET N, CLEARWATER, FL, 33760, USA |
Purpose: | DEBT MANAGEMENT AND BILL PAY SERVICES |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL W. HARRIS | CEO | 14100 58TH ST. N. CLEARWATER, FL 33760 USA |
Name | Role | Address |
---|---|---|
THOMAS G. WALKER | CFO | 14100 58TH ST. N. CLEARWATER, FL 33760 USA |
Name | Role | Address |
---|---|---|
THOMAS DE PERGOLA | PRESIDENT | 14100 58TH STREET NORTH CLEARWATER, FL 33760- USA |
Name | Role | Address |
---|---|---|
DAVID A. BURNS | DIRECTOR | 14100 58TH ST. N. CLEARWATER, FL 33760 USA |
Number | Name | File Date |
---|---|---|
201072124560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063325310 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200939918500 | Annual Report | 2009-01-05 |
200805758470 | Annual Report | 2008-01-16 |
201177933760 | Application for Certificate of Authority | 2007-07-10 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State