Detail by Officer/Registered Agent Name

Florida Profit Corporation

PAYSYS INTERNATIONAL, INC.

Filing Information
F16149 59-2061461 01/26/1981 FL ACTIVE RESTATED ARTICLES 12/20/2001 NONE
Principal Address
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Changed: 04/26/2024
Mailing Address
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Changed: 04/26/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/20/2001

Address Changed: 12/20/2001
Officer/Director Detail Name & Address

Title Director, Asst. Secretary, VP

Best, Kenneth
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Title Treasurer

Smith, Ryan
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Title Secretary

Nelson, Eric C.
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Title President

Hau, Robert
600 N Vel R Phillips Ave
Milwaukee, WI 53203

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/20/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
12/20/2001 -- Restated Articles View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- Merger View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
06/16/1998 -- Amendment View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- Amendment View image in PDF format
10/08/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
09/06/1997 -- ADDRESS CHANGE View image in PDF format
04/29/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format