Search icon

Complete Payment Recovery Services, Inc.

Company Details

Name: Complete Payment Recovery Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jun 2008 (17 years ago)
Identification Number: 000472243
Place of Formation: GEORGIA
Principal Address: 11601 ROOSEVELT BVLD. N., ST. PETERSBURG, FL, 33716, USA
Purpose: COLLECTION AGENCY
NAICS: 561440 - Collection Agencies
Fictitious names: CPRS (trading name, 2021-11-22 - )
Historical names: Certegy Payment Recovery Services, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JASPREET KONDAL PRESIDENT 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA

SECRETARY

Name Role Address
GREG HAYES SECRETARY 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA

VICE PRESIDENT

Name Role Address
GREG HAYES VICE PRESIDENT 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA

ASSISTANT SECRETARY

Name Role Address
JAMES ROBERTS ASSISTANT SECRETARY 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA

DIRECTOR

Name Role Address
GREG HAYES DIRECTOR 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA
JAMES ROBERTS DIRECTOR 11601 ROOSEVELT BVLD., N. ST. PETERSBURG , FL 33716 USA

Events

Type Date Old Value New Value
Name Change 2011-08-02 Certegy Payment Recovery Services, Inc. Complete Payment Recovery Services, Inc.

Filings

Number Name File Date
202450564150 Annual Report 2024-04-09
202331624210 Annual Report 2023-03-24
202214581120 Annual Report 2022-04-13
202105287610 Fictitious Business Name Statement 2021-11-22
202189968340 Annual Report 2021-02-04
202032593590 Annual Report 2020-01-18
202032593220 Annual Report 2020-01-18
201984679570 Annual Report 2019-01-17
201856648150 Annual Report 2018-01-23
201731163420 Annual Report 2017-01-31

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State