Detail by Entity Name

Florida Profit Corporation

COMEPAY, INC.

Filing Information
P95000046370 59-3321364 06/14/1995 FL ACTIVE NAME CHANGE AMENDMENT 01/26/2018 NONE
Principal Address
18117 Biscayne Blvd.,
Suite 1548
Miami, FL 33160

Changed: 05/01/2023
Mailing Address
18117 Biscayne Blvd.,
Suite 1548
Miami, FL 33160

Changed: 05/01/2023
Registered Agent Name & Address CORPORATE ACCESS INC.
236 E 6TH AVENUE
TALLAHASSEE, FL 32303

Name Changed: 09/17/2009

Address Changed: 09/17/2009
Officer/Director Detail Name & Address

Title Secretary, Treasurer, President, CFO, Director

Solomovich, Dmitry
10-8707 DUFFERIN STREET - STE. #308
THORN HILL, ONTORIO
L4J 0A6 CA

Title CEO, Director

Rumyantseva, Oxana
18117 Biscayne Blvd.,
Suite 1548
Miami, FL 33160

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 05/01/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- Name Change View image in PDF format
11/21/2017 -- Amendment View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- REINSTATEMENT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- Amendment and Name Change View image in PDF format
12/28/2011 -- Name Change View image in PDF format
11/07/2011 -- REINSTATEMENT View image in PDF format
08/19/2010 -- Name Change View image in PDF format
02/16/2010 -- Amendment and Name Change View image in PDF format
09/18/2009 -- Amendment and Name Change View image in PDF format
09/17/2009 -- CORAPREIWP View image in PDF format
08/03/2009 -- Admin. Diss. for Reg. Agent View image in PDF format
05/04/2009 -- Reg. Agent Resignation View image in PDF format
06/25/2008 -- Amendment and Name Change View image in PDF format
06/23/2008 -- REINSTATEMENT View image in PDF format
11/27/2006 -- Amendment View image in PDF format
11/27/2006 -- Amendment View image in PDF format
09/14/2006 -- Off/Dir Resignation View image in PDF format
09/14/2006 -- Amendment View image in PDF format
09/14/2006 -- Amendment View image in PDF format
08/22/2006 -- REINSTATEMENT View image in PDF format
08/22/2006 -- Name Change View image in PDF format
06/07/2002 -- Amendment View image in PDF format
11/21/2001 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- Off/Dir Resignation View image in PDF format
11/13/2000 -- Amendment View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
08/20/1999 -- Amendment View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- Amendment View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- AMENDMENT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format