Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STRIPE FLORIDA, INC.

Cross Reference Name STRIPE, INC.
Filing Information
F19000003496 27-0465600 07/24/2019 DE ACTIVE
Principal Address
354 Oyster Point Blvd.
South San Francisco, CA 94080

Changed: 04/08/2024
Mailing Address
354 Oyster Point Blvd.
South San Francisco, CA 94080

Changed: 04/08/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Kelly, Kevin
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title CFO

Tomlinson, Steffan
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title CAO

Farrington, Scott
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title CPO

McIntosh, Rob
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Assistant Secretary

Guo, Wendy
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Secretary

Smith, Justin
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title General Counsel

Walsh, Patricia
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Lixandru, Luciana
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title CEO

Collison, Patrick
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title President

Collison, John
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Collison, Patrick
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Collison, John
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Chadwick, Jonathan
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Greene, Diane
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Davies, Christa
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Carney, Mark
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Director

Huang, Matt
354 Oyster Point Blvd.
South San Francisco, CA 94080

Title Assistant Secretary

Port, Elissa
354 Oyster Point Blvd.
South San Francisco, CA 94080

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/01/2023
2024 04/08/2024