Detail by Entity Name
Florida Profit Corporation
CORPORATE PAYMASTER AUTHORITY, INC.
Filing Information
P11000015504
27-4933328
02/14/2011
02/12/2011
FL
INACTIVE
VOLUNTARY DISSOLUTION
08/31/2017
NONE
Principal Address
Changed: 03/23/2015
6619 S. Dixie Highway
No. 381
MIAMI, FL 33143-7919
No. 381
MIAMI, FL 33143-7919
Changed: 03/23/2015
Mailing Address
Changed: 03/23/2015
6619 S. Dixie Highway
381
MIAMI, FL 33143
381
MIAMI, FL 33143
Changed: 03/23/2015
Registered Agent Name & Address
BETANCOURT, SANDRA Mrs. , Paymaster
Name Changed: 03/23/2015
Address Changed: 03/23/2015
6619 S.Dixie Highway
381
MIAMI, FL 33143-7919
381
MIAMI, FL 33143-7919
Name Changed: 03/23/2015
Address Changed: 03/23/2015
Officer/Director Detail
Name & Address
Title President
BETANCOURT, SANDRA I, Paymaster
Title TREA
DRIGGERS, SAM EJR.
Title CFO
Kimrey, Rod V, Mr.
Title COO
Keren, Shay
Title President
BETANCOURT, SANDRA I, Paymaster
6619 S. Dixie Highway
No. 381
MIAMI, FL 33143-7919
No. 381
MIAMI, FL 33143-7919
Title TREA
DRIGGERS, SAM EJR.
999 VANDERBILT ROAD SUITE 200
NAPLES, FL 34108
NAPLES, FL 34108
Title CFO
Kimrey, Rod V, Mr.
11456 SW 86th LN
Miami, FL 33173-4222
Miami, FL 33173-4222
Title COO
Keren, Shay
151 N. Nob Hill Rd.
Suite 285
Plantation, FL 33324
Suite 285
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2014 | 04/21/2014 |
2015 | 03/23/2015 |
2016 | 04/08/2016 |
Document Images