- Home >
- U.S. >
- Florida >
- Jacksonville
Complete Payment Recovery Services, Inc.
Active Jacksonville, FL
Complete Payment Recovery Services, Inc. Overview
Complete Payment Recovery Services, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, March 19, 2001 and is approximately twenty-three years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Complete Payment Recovery Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Complete Payment Recovery Services, Inc.
Name | |
---|---|
Jason Barnes |
President
Treasurer
Director
|
Gemel Clark |
President
NonDir
NonPres
Treasurer
Director
Secretary
Vice President
NonSec
NonTreas
|
Clark Gemel |
President
|
Gemel Clark |
Chief Executive Officer
President
|
Conley Jeffrey |
Treasurer
Secretary
|
Greg Hayes |
Vice President
|
Ellen R Harrison Fisher |
NonSec
NonTreas
|
Lynn Cravey 8 |
President
Treasurer
Director
Secretary
Vice President
|
R. Renz Nichols 7 |
President
Director
Secretary
|
Michael Anderson |
President
Director
|
Barbara "Ann" Akins |
President
CEO
Chief Executive Officer
Director
Secretary
Vice President
NonDir
NonPres
|
Jason M. Cory |
President
Director
|
Gamel Clark |
Treasurer
|
E. Rachelle H Fisher |
Director
Secretary
|
Jeffrey Conley |
Vice President
|
Rachelle Fisher |
Vice President
|
Showing 8 records out of 16
Known Addresses for Complete Payment Recovery Services, Inc.
Corporate Filings for Complete Payment Recovery Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000001469 |
Date Filed: | Monday, March 19, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13757506 |
Date Filed: | Monday, March 19, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 02464153 |
Date Filed: | Tuesday, August 20, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C6832-2001 |
Date Filed: | Monday, March 19, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | NEW YORK |
State ID: | 2618483 |
Date Filed: | Tuesday, March 20, 2001 |
Registered Agent | C T Corporation System |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/19/2001 | Application For Certificate Of Authority | ||
3/19/2001 | Foreign Qualification | ||
3/20/2001 | Name History/Actual | Equifax Payment Recovery Services, Inc. | |
7/2/2001 | Application For Amended Certificate Of Authority | ||
7/5/2001 | Name History/Actual | Certegy Payment Recovery Services, Inc. | |
7/6/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED EFFECTING NAME CHANGE. (5) PGS PXE EQUIFAX PAYMENT RECOVERY SERVICES, INC. PXEB N Q 00001 | |
9/12/2002 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING ACCUCHEK, INC., A (AL) CORPORATION, #C17969-1999 INTO THIS CORPORATION. (1)PG. JEP | |
12/31/2002 | Public Information Report (PIR) | ||
3/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/25/2006 | Annual List | ||
3/9/2006 | Change of Registered Agent/Office | ||
3/9/2006 | Registered Agent Change | EX.CC | |
12/31/2006 | Public Information Report (PIR) | ||
2/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/4/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/17/2011 | Annual List | ||
7/28/2011 | Name History/Actual | Complete Payment Recovery Services, Inc. | |
7/29/2011 | Merge In | ||
8/23/2011 | Application for Amended Registration | ||
10/26/2011 | Amended List | ||
1/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
2/20/2018 | Annual List | ||
1/23/2019 | Annual List | ||
4/29/2019 | Amended List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
4/25/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Complete Payment Recovery Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Complete Payment Recovery Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
601 Riverside Ave Jacksonville, FL 32204
11601 Roosevelt Blvd N Saint Petersburg, FL 33716
11601 Roosevelt Bvld N Saint Petersburg, FL 33716
11601 Roosevelt Bvld N St Saint Petersburg, FL 33716
750 Cambridge Ln Tuscaloosa, AL 35406
5633 Redbud Ln Tuscaloosa, AL 35405
These addresses are known to be associated with Complete Payment Recovery Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records